Search icon

ROBERTS HOLDINGS, INC.

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 (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

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
Annual Report 2020-05-27
Annual Report 2019-05-01
Annual Report 2018-03-26
Articles of Incorporation 2017-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400354 Other Contract Actions 2014-09-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-09-02
Termination Date 2015-04-08
Date Issue Joined 2014-12-11
Section 1332
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State