Search icon

Roebling Performance Partners, Inc.

Company Details

Name: Roebling Performance Partners, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2013 (11 years ago)
Organization Date: 30 Dec 2013 (11 years ago)
Last Annual Report: 18 Aug 2022 (3 years ago)
Organization Number: 0875217
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 114 ADMIRAL DRIVE, 114 ADMIRAL DRIVE, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
John E Lange IV Registered Agent

Incorporator

Name Role
Sandra L Lange Incorporator

President

Name Role
Sandra Lange President

Filings

Name File Date
Dissolution 2023-01-03
Annual Report 2022-08-18
Principal Office Address Change 2021-02-20
Annual Report 2021-02-20
Annual Report 2020-02-12
Annual Report 2019-06-03
Annual Report 2018-03-29
Annual Report 2017-04-27
Annual Report 2016-04-06
Annual Report 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9623897207 2020-04-28 0457 PPP 114 ADMIRAL DR, WILLIAMSTOWN, KY, 41097-3540
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSTOWN, GRANT, KY, 41097-3540
Project Congressional District KY-04
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9719.47
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State