Search icon

Robo's Country Store LLC

Company Details

Name: Robo's Country Store LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2019 (6 years ago)
Organization Date: 24 May 2019 (6 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1059773
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: Po Box 734, Sandy Hook, KY 41171
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kelley Deerfield Registered Agent

Organizer

Name Role
Kelley Deerfield Organizer
Randy Deerfield Organizer

Member

Name Role
Randy Deerfield Member
Kelley Deerfield Member

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-05
Annual Report 2022-05-20
Annual Report 2021-06-30
Annual Report 2020-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9980998610 2021-03-26 0457 PPP 371 N Ky 7, Sandy Hook, KY, 41171
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, ELLIOTT, KY, 41171
Project Congressional District KY-05
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8939.56
Forgiveness Paid Date 2021-09-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-08 2025 Transportation Cabinet Department Of Highways Commodities Motor Fuels And Lubricants 66.02

Sources: Kentucky Secretary of State