Search icon

ROGERS WINDOWS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS WINDOWS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1959 (66 years ago)
Organization Date: 12 Aug 1959 (66 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Organization Number: 0044822
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 500 BLUE SKY PARKWAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 400

Director

Name Role
Deborah Hulett Lowe Director
Robert Dean Lowe Director

Incorporator

Name Role
ROBT. JAYNE Incorporator
JACK SPINELLI Incorporator

President

Name Role
Robert Dean Lowe President

Secretary

Name Role
Deborah H. Lowe Secretary

Registered Agent

Name Role
ROBERT DEAN LOWE Registered Agent

Treasurer

Name Role
Deborah H. Lowe Treasurer

Form 5500 Series

Employer Identification Number (EIN):
610565897
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
ROGERS ALUMINUM, INC. Old Name
WINTER-SEAL OF LEXINGTON, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-04-10
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
181895.00
Total Face Value Of Loan:
181895.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-23
Type:
Planned
Address:
3645 WINDOWPANE LN, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-06-24
Type:
Planned
Address:
5751 BRIAR HILL RD, LEXINGTON, KY, 40512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-09
Type:
Planned
Address:
3645 WINCHESTER ROAD, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-12-08
Type:
Planned
Address:
3645 WINCHESTER ROAD, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-29
Type:
Planned
Address:
3645 WINCHESTER ROAD, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181895
Current Approval Amount:
181895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182924.93

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1987-06-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State