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 (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

form 5500

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
File View Page
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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROBRO GROUP LLC CBS BENEFIT PLAN 2020 842220307 2021-12-14 ROBRO GROUP LLC 17
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

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

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
Annual Report 2021-02-12
Annual Report 2020-04-28

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5962
Loan Approval Amount (current) 5962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40241-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6020.59
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State