Search icon

James E Roberts Jr LLC

Company Details

Name: James E Roberts Jr LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2017 (8 years ago)
Organization Date: 01 Sep 2017 (8 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0992008
Industry: Railroad Transportation
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 901 Ulrich Ave, Louisville, KY 40219
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5LNV4XAJKE5 2025-03-15 901 ULRICH AVE, LOUISVILLE, KY, 40219, 1825, USA PO BOX 19409, LOUISVILLE, KY, 40259, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-19
Initial Registration Date 2000-06-01
Entity Start Date 1982-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790
Product and Service Codes H979

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMBERLY A TARRENCE
Address 901 ULRICH AVE., LOUISVILLE, KY, 40219, 1825, USA
Government Business
Title PRIMARY POC
Name RORY WILSON
Address 901 ULRICH AVE., LOUISVILLE, KY, 40219, 1825, USA
Title ALTERNATE POC
Name RORY WILSON
Address 901 ULRICH AVE., LOUISVILLE, KY, 40219, 1825, USA
Past Performance
Title PRIMARY POC
Name RORY WILSON
Address 901 ULRICH AVE., LOUISVILLE, KY, 40219, 1825, USA
Title ALTERNATE POC
Name RORY WILSON
Address 901 ULRICH AVE., LOUISVILLE, KY, 40219, 1825, USA

Member

Name Role
James E Roberts, Jr Member

Registered Agent

Name Role
JAMES E ROBERTS JR Registered Agent
James E Roberts Jr LLC Registered Agent

Organizer

Name Role
JAMES E ROBERTS JR Organizer

Assumed Names

Name Status Expiration Date
D P W SALES & SERVICE Inactive 2022-09-01
DERBY PRESSURE WASH Inactive 2022-09-01

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-05-08
Annual Report 2022-05-16
Annual Report 2021-04-07
Annual Report 2020-03-03
Annual Report 2019-06-14
Annual Report 2018-05-17
Certificate of Assumed Name 2017-08-07
Certificate of Assumed Name 2017-08-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24925P0031 2024-10-01 2025-09-30 2029-09-30
Unique Award Key CONT_AWD_36C24925P0031_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 3605.00
Current Award Amount 3605.00
Potential Award Amount 19332.00

Description

Title CANTEEN HOOD VENT CLEANING SOUSELY CAMPUS
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient JAMES E ROBERTS JR LLC
UEI K5LNV4XAJKE5
Recipient Address UNITED STATES, 901 ULRICH AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402191825
PO AWARD VA596C10346 2011-05-16 2015-09-30 2015-09-30
Unique Award Key CONT_AWD_VA596C10346_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONTRACT FOR DUCT AND GREASE HOOD CLEANING
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 9150: OIL & GREASE-CUT,LUBR & HYDRAULIC

Recipient Details

Recipient JAMES E ROBERTS JR LLC
UEI K5LNV4XAJKE5
Legacy DUNS 095380465
Recipient Address 901 ULRICH AVE, LOUISVILLE, 402191825, UNITED STATES
DCA AWARD VA249P1145 2011-03-16 2015-09-30 2015-09-30
Unique Award Key CONT_AWD_VA249P1145_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ENGINEERING SERVICES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 9150: OIL & GREASE-CUT,LUBR & HYDRAULIC

Recipient Details

Recipient JAMES E ROBERTS JR LLC
UEI K5LNV4XAJKE5
Legacy DUNS 095380465
Recipient Address 901 ULRICH AVE, LOUISVILLE, 402191825, UNITED STATES
PO AWARD V596P85531 2008-04-18 2008-04-28 2008-04-28
Unique Award Key CONT_AWD_V596P85531_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GREASE FILTER, ALL STAINLESS, 16X20
Product and Service Codes 5915: FILTERS AND NETWORKS

Recipient Details

Recipient JAMES E ROBERTS JR LLC
UEI K5LNV4XAJKE5
Legacy DUNS 095380465
Recipient Address 901 ULRICH AVE, LOUISVILLE, 402191825, UNITED STATES
PO AWARD V603C80201 2008-02-08 2008-02-11 2008-02-11
Unique Award Key CONT_AWD_V603C80201_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABOR AND MATERIALS TO CLEAN ONE(1) EXHAUST HOOD I
Product and Service Codes H399: INSPECT SVCS/MISC EQ

Recipient Details

Recipient JAMES E ROBERTS JR LLC
UEI K5LNV4XAJKE5
Legacy DUNS 095380465
Recipient Address 901 ULRICH AVE, LOUISVILLE, 402191825, UNITED STATES
DCA AWARD V249P1065 2008-01-01 2009-12-31 2010-12-31
Unique Award Key CONT_AWD_V249P1065_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DUCT AND GREASE HOOD CLEANINGS
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient JAMES E ROBERTS JR LLC
UEI K5LNV4XAJKE5
Legacy DUNS 095380465
Recipient Address 901 ULRICH AVE, LOUISVILLE, 402191825, UNITED STATES
PO AWARD V596C80099 2007-11-16 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_V596C80099_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 10/1/07-12/31/07
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient JAMES E ROBERTS JR LLC
UEI K5LNV4XAJKE5
Legacy DUNS 095380465
Recipient Address 901 ULRICH AVE, LOUISVILLE, 402191825, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6677067708 2020-05-01 0457 PPP 901 ULRICH AVE, LOUISVILLE, KY, 40219-1825
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134300
Loan Approval Amount (current) 134300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40219-1825
Project Congressional District KY-03
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128850.02
Forgiveness Paid Date 2021-08-26
2893718302 2021-01-21 0457 PPS 901 Ulrich Ave, Louisville, KY, 40219-1825
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134300
Loan Approval Amount (current) 134300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-1825
Project Congressional District KY-03
Number of Employees 14
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128850.02
Forgiveness Paid Date 2022-05-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0567514 JAMES E ROBERTS JR LLC - K5LNV4XAJKE5 901 ULRICH AVE, LOUISVILLE, KY, 40219-1825
Capabilities Statement Link -
Phone Number 502-966-2564
Fax Number 502-966-2564
E-mail Address rwilson@dpwservices.com
WWW Page -
E-Commerce Website -
Contact Person RORY WILSON
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 0M7A6
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-06 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 881.25
Executive 2024-10-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Equipment-1099 Rept 1607.89
Executive 2024-09-27 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 737.62
Executive 2024-08-28 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 433.56
Executive 2024-08-19 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 299.58
Executive 2024-07-22 2025 Education and Labor Cabinet Department Of Education Maintenance And Repairs Maint Of Equipment-1099 Rept 150.25
Executive 2023-09-29 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 777.5
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1385.77
Executive 2023-08-18 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Equipment-1099 Rept 1819.58
Executive 2023-07-27 2024 Education and Labor Cabinet Department Of Education Maintenance And Repairs Maint Of Equipment-1099 Rept 146

Sources: Kentucky Secretary of State