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 (8 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBRO GROUP LLC CBS BENEFIT PLAN | 2021 | 842220307 | 2022-12-29 | ROBRO GROUP LLC | 14 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 5024576965 |
Plan sponsor’s address | 10928 WORTHINGTON LANE, PROSPECT, KY, 40059 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KRISTA PFEIFFER | Member |
Name | Role |
---|---|
Brian C. Schultz, CPA | Registered Agent |
Larry Judd | Registered Agent |
Name | Role |
---|---|
Larry Judd | Organizer |
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 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821367707 | 2020-05-01 | 0457 | PPP | 9700 PARK PLAZA AVE UNIT 208, LOUISVILLE, KY, 40241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State