ROBERTS HEAVY DUTY TOWING, INC.

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 |
Name | Role |
---|---|
Scott Crockett | Vice President |
Deepak Sethi | Vice President |
Name | Role |
---|---|
Rocky Gunter | Secretary |
Name | Role |
---|---|
Mike Shein | Director |
Deepak Sethi | Director |
Francis Geoffrey Russell | Director |
Scott Crockett | Director |
Gary Kessler | Director |
Name | Role |
---|---|
LEE ROBERTS | Incorporator |
Name | Role |
---|---|
DAVID A. FRANKLIN | Registered Agent |
Name | Role |
---|---|
Lee D Roberts | President |
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 | |||||||||
|
||||||||||||||
4927 | Wastewater | KPDES Industrial-Mnr Mod | Approval Issued | 2020-02-19 | 2020-02-19 | |||||||||
4927 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2018-09-26 | 2018-09-26 | |||||||||
4927 | Wastewater | KPDES Industrial-New | Approval Issued | 2013-08-05 | 2013-08-05 | |||||||||
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS TOWING | Inactive | 2021-01-01 |
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 |
This company hasn't received any reviews.
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