Search icon

ROBERTSON SALES, INC.

Company Details

Name: ROBERTSON SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2007 (18 years ago)
Organization Date: 04 Jun 2007 (18 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Organization Number: 0665948
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1009 CROWN POINT, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Thompson Robertson President

Secretary

Name Role
Beth Barton Robertson Secretary

Incorporator

Name Role
JOHN ROBERTSON Incorporator
BETH ROBERTSON Incorporator

Registered Agent

Name Role
JOHN ROBERTSON, INCORPORATED Registered Agent

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-05-30
Reinstatement Certificate of Existence 2022-10-25
Reinstatement 2022-10-25
Reinstatement Approval Letter Revenue 2022-10-25
Reinstatement Approval Letter UI 2022-10-25
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Annual Report 2020-02-12
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902268305 2021-01-26 0457 PPS 1009 Crown Pt, Madisonville, KY, 42431-8692
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15902.17
Loan Approval Amount (current) 15902.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-8692
Project Congressional District KY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15996.71
Forgiveness Paid Date 2021-09-09
2879327202 2020-04-16 0457 PPP 1009 CROWN POINT, MADISONVILLE, KY, 42431
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14027.17
Loan Approval Amount (current) 14027.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14134.01
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State