Search icon

Roberts Builders, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Roberts Builders, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 05 Dec 1983 (42 years ago)
Business ID: 513187
ZIP code: 38663
County: Tippah
State of Incorporation: MISSISSIPPI
Principal Office Address: 204 West First StreetRipley, MS 38663
Historical names: Roberts Builder, Inc.
MIKE ROBERTS BUILDERS, INC.

Agent

Name Role Address
Jarrett Roberts Agent 204 W FIRST ST, Ripley, MS 38663

Director

Name Role Address
Casey Roberts Director 1451 Cr 735, Ripley, MS 38663
Jarrett Roberts Director 1840 CR 735, Ripley, MS 38663

President

Name Role Address
Casey Roberts President 1451 Cr 735, Ripley, MS 38663

Secretary

Name Role Address
Jarrett Roberts Secretary 1840 CR 735, Ripley, MS 38663

Treasurer

Name Role Address
Jarrett Roberts Treasurer 1840 CR 735, Ripley, MS 38663

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
662-837-4549
Contact Person:
JARRETT ROBERTS
User ID:
P1167694

Unique Entity ID

Unique Entity ID:
E7SKZ8UYJL81
CAGE Code:
1BDG9
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
ROBERTS BUILDERS, INC.
Division Number:
ROBERTS BU
Activation Date:
2025-02-20
Initial Registration Date:
2009-12-16

Commercial and government entity program

CAGE number:
1BDG9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
JARRETT ROBERTS
Corporate URL:
www.robertsbuildersinc.com

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-01 Annual Report For Roberts Builders, Inc.
Annual Report Filed 2024-01-31 Annual Report For Roberts Builders, Inc.
Annual Report Filed 2023-10-06 Annual Report For Roberts Builders, Inc.
Annual Report Filed 2023-03-13 Annual Report For Roberts Builders, Inc.
Annual Report Filed 2022-07-13 Annual Report For Roberts Builders, Inc.
Annual Report Filed 2021-05-17 Annual Report For Roberts Builders, Inc.
Annual Report Filed 2020-02-19 Annual Report For Roberts Builders, Inc.
Annual Report Filed 2019-01-24 Annual Report For Roberts Builders, Inc.
Annual Report Filed 2018-02-02 Annual Report For Roberts Builders, Inc.
Amendment Form Filed 2018-01-30 Amendment For Roberts Builder, Inc.

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5222P0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24995.00
Base And Exercised Options Value:
24995.00
Base And All Options Value:
24995.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2022-09-09
Description:
FY22 NATR HOUSE #15 LEAD ABATEMENT & REPAIRS
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
241117.73
Total Face Value Of Loan:
241117.73
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
194203.00
Total Face Value Of Loan:
194203.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-03
Type:
Planned
Address:
1705 CRESCENT MEADOW, HOLLY SPRINGS, MS, 38635
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-08-29
Type:
Planned
Address:
602 W HILL STREET, FULTON, MS, 38843
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-09-10
Type:
Planned
Address:
550 MARKET STREET 605 MARKET STREET, WATER VALLEY, MS, 38965
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-09
Type:
Planned
Address:
319 COULTERCOVE, NEW ALBANY, MS, 38652
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$194,203
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,654.13
Servicing Lender:
CB&S Bank
Use of Proceeds:
Payroll: $145,652
Utilities: $48,551
Jobs Reported:
20
Initial Approval Amount:
$241,117.73
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,117.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,039.97
Servicing Lender:
CB&S Bank
Use of Proceeds:
Payroll: $241,111.73
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(662) 837-4549
Add Date:
2018-09-05
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
10
Drivers:
10
Inspections:
14
FMCSA Link:
DBA Name:
M R USED CARS
Carrier Operation:
Interstate
Fax:
(662) 837-4549
Add Date:
2000-08-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website