Search icon

RODGERS AUTO PARTS, INC.

Company Details

Name: RODGERS AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 1969 (56 years ago)
Organization Date: 11 Jun 1969 (56 years ago)
Last Annual Report: 19 Aug 2014 (11 years ago)
Organization Number: 0044780
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: P. O. BOX 239, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 750

President

Name Role
M Clark Durham President

Secretary

Name Role
Anna Lou Durham Secretary

Incorporator

Name Role
JAMES DURHAM Incorporator
BRUCE SIDWELL Incorporator

Registered Agent

Name Role
M. CLARK DURHAM Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-08-19
Annual Report 2013-05-16
Annual Report 2012-07-18
Annual Report 2011-07-11
Annual Report 2010-08-26
Annual Report 2009-07-01
Annual Report 2008-08-01
Annual Report 2007-08-17
Annual Report 2006-05-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3859226001 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient RODGERS AUTO PARTS INC.
Recipient Name Raw RODGERS AUTO PARTS INC.
Recipient DUNS 038913315
Recipient Address PO BOX 239, LIBERTY, CASEY, KENTUCKY, 42539-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 37738.00
Face Value of Direct Loan 350400.00
Link View Page

Sources: Kentucky Secretary of State