Search icon

RICK ROBERTS STAIR CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RICK ROBERTS STAIR CO. LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2018 (7 years ago)
Organization Date: 25 Sep 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1034256
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 331 KENTUCKY AVE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Organizer

Name Role
RICHARD ROBERTS Organizer

Registered Agent

Name Role
RICHARD ROBERTS Registered Agent

Member

Name Role
RICK ROBERTS Member

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-27
Annual Report 2022-04-06
Annual Report 2021-05-10
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38275.00
Total Face Value Of Loan:
38275.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$38,275
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,275
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,464.25
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $38,275

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.82 $8,950 $3,500 8 1 2021-04-29 Final

Sources: Kentucky Secretary of State