Search icon

Roebling Advisors LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Roebling Advisors LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jan 2019 (6 years ago)
Organization Date: 27 Dec 2018 (6 years ago)
Authority Date: 27 Jan 2019 (6 years ago)
Last Annual Report: 07 Oct 2021 (4 years ago)
Branch of: Roebling Advisors LLC, FLORIDA (Company Number L19000000874)
Organization Number: 1046284
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2028 S. HIGHWAY 53, STE 3, LAGRANGE, KY 40031
Place of Formation: FLORIDA

Authorized Rep

Name Role
Christopher Carter Ruml Authorized Rep

Registered Agent

Name Role
Christopher Carter Ruml Registered Agent
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Christopher Carter Ruml Manager
Sara Elrod Ruml Manager

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-10-07
Principal Office Address Change 2020-05-29
Registered Agent name/address change 2020-05-29
Annual Report Amendment 2020-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
24200.00
Total Face Value Of Loan:
24200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
24200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24364.69

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State