Search icon

ROBERTS HEAVY DUTY TOWING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTS HEAVY DUTY TOWING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2007 (18 years ago)
Organization Date: 09 Jan 2007 (18 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0654545
Industry: Services
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: ROBERTS HEAVY DUTY TOWING, INC., 2285 MAGGARD DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Scott Crockett Vice President
Deepak Sethi Vice President

Secretary

Name Role
Rocky Gunter Secretary

Director

Name Role
Mike Shein Director
Deepak Sethi Director
Francis Geoffrey Russell Director
Scott Crockett Director
Gary Kessler Director

Incorporator

Name Role
LEE ROBERTS Incorporator

Registered Agent

Name Role
DAVID A. FRANKLIN Registered Agent

President

Name Role
Lee D Roberts President

Form 5500 Series

Employer Identification Number (EIN):
208251564
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4927 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-06-05 2020-06-05
Document Name KYR10O474 Coverage Letter.pdf
Date 2020-06-06
Document Download
4927 Wastewater KPDES Industrial-Mnr Mod Approval Issued 2020-02-19 2020-02-19
Document Name Final Fact Sheet KY0110817 Mnr Mod.pdf
Date 2020-03-13
Document Download
Document Name Final Fact Sheet KY0110817 Review Map Mnr Mod.pdf
Date 2020-03-13
Document Download
Document Name S Final Permit KY0110817 Mnr Mod.pdf
Date 2020-03-13
Document Download
4927 Wastewater KPDES Industrial-Renewal Approval Issued 2018-09-26 2018-09-26
Document Name Final Fact Sheet KY0110817.pdf
Date 2018-09-27
Document Download
Document Name S Final Permit KY0110817.pdf
Date 2018-09-27
Document Download
Document Name S KY0110817 Final Issue Letter.pdf
Date 2018-09-27
Document Download
4927 Wastewater KPDES Industrial-New Approval Issued 2013-08-05 2013-08-05
Document Name Final Fact Sheet KY0110817.pdf
Date 2013-08-07
Document Download
Document Name S Final Permit KY0110817.pdf
Date 2013-08-07
Document Download
Document Name S KY0110817 Final Issue Letter.pdf
Date 2013-08-07
Document Download

Assumed Names

Name Status Expiration Date
BLUEGRASS TOWING Inactive 2021-01-01

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-20
Annual Report 2022-02-23
Annual Report 2021-02-11
Annual Report 2020-05-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
858100.00
Total Face Value Of Loan:
858100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
858100
Current Approval Amount:
858100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
862533.52

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 1024
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 2687.4
Executive 2024-12-17 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 375
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 9975.2
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 3363

Sources: Kentucky Secretary of State