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 (10 months 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 |
Name | Role |
---|---|
STEVEN A. GOODMAN | Incorporator |
Name | Role |
---|---|
Deepak Sethi | Director |
Francis Geoffrey Russell | Director |
Scott Crockett | Director |
Gary Kessler | Director |
Mike Shein | Director |
Name | Role |
---|---|
STEVEN A. GOODMAN | Registered Agent |
Name | Role |
---|---|
Rocky Gunter | Secretary |
Name | Role |
---|---|
Scott Crockett | Vice President |
Deepak Sethi | Vice President |
Name | Role |
---|---|
Lee D Roberts | President |
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 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-01 |
Annual Report | 2018-03-26 |
Articles of Incorporation | 2017-08-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400354 | Other Contract Actions | 2014-09-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAKERITE SYSTEMS, LLC |
Role | Plaintiff |
Name | ROBERTS HOLDINGS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State