Search icon

Robro Group, LLC

Company Details

Name: Robro Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2019 (6 years ago)
Organization Date: 26 Jun 2019 (6 years ago)
Last Annual Report: 22 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 1063197
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 111 S. Hubbards Lane Ste. 1, Louisville, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
KRISTA PFEIFFER Member

Registered Agent

Name Role
Brian C. Schultz, CPA Registered Agent
Larry Judd Registered Agent

Organizer

Name Role
Larry Judd Organizer

Form 5500 Series

Employer Identification Number (EIN):
842220307
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-22
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5962.00
Total Face Value Of Loan:
5962.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5962
Current Approval Amount:
5962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6020.59

Sources: Kentucky Secretary of State