Search icon

Roberts Farm LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Roberts Farm LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 2018 (7 years ago)
Organization Date: 23 May 2018 (7 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1021935
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 3360 CINCINNATI RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM NEAL ROBERTS III Registered Agent
William Neal Roberts III Registered Agent

Member

Name Role
William Neal Roberts Member

Organizer

Name Role
William Neal Roberts III Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-05-12
Annual Report 2020-06-27
Registered Agent name/address change 2019-08-02

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1694.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1694.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State