Search icon

RODGERS SIGN SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RODGERS SIGN SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1972 (53 years ago)
Organization Date: 12 Oct 1972 (53 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0044781
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4544 SHEPHERDSVILLE RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Charles P Rodgers President

Incorporator

Name Role
MARY C. RODGERS Incorporator
CHARLES J. RODGERS Incorporator

Registered Agent

Name Role
CHARLES P. RODGERS Registered Agent

Unique Entity ID

CAGE Code:
5X6L3
UEI Expiration Date:
2014-06-07

Business Information

Activation Date:
2013-06-07
Initial Registration Date:
2010-03-09

Commercial and government entity program

CAGE number:
5X6L3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05
CAGE Expiration:
2027-10-07
SAM Expiration:
2023-10-05

Contact Information

POC:
CHARLES P. RODGERS

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-04-13
Annual Report 2020-03-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24921P0808
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
46000.00
Base And Exercised Options Value:
46000.00
Base And All Options Value:
46000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-08-25
Description:
MARQUIS SIGNS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
26303.00
Total Face Value Of Loan:
26303.00
Date:
2020-04-28
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:
26200.00
Total Face Value Of Loan:
26200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,303
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,303
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,471.05
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $26,302
Jobs Reported:
3
Initial Approval Amount:
$26,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,421.97
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $26,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-10-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State