Search icon

ROBERTS HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTS HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2017 (8 years ago)
Organization Date: 07 Aug 2017 (8 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0993015
Industry: Services
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2285 MAGGARD DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 500000

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Director

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

Registered Agent

Name Role
STEVEN A. GOODMAN Registered Agent

Secretary

Name Role
Rocky Gunter Secretary

Vice President

Name Role
Scott Crockett Vice President
Deepak Sethi Vice President

President

Name Role
Lee D Roberts President

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 Amendment 2020-06-29

Court Cases

Court Case Summary

Filing Date:
2014-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BAKERITE SYSTEMS, LLC
Party Role:
Plaintiff
Party Name:
ROBERTS HOLDINGS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State