Search icon

ROGERS FOODS AND RESTAURANT, INC.

Company Details

Name: ROGERS FOODS AND RESTAURANT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 1974 (51 years ago)
Organization Date: 04 Mar 1974 (51 years ago)
Last Annual Report: 12 Jul 2004 (21 years ago)
Organization Number: 0044836
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 808 S. BROADWAY, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Janet D Ellinger Director
Charles W Ellinger II Director
Charles W Ellinger Director
CHAS. ELLINGER Director
A. R. PARSONS Director
C. E. FRITH Director

Vice President

Name Role
Charles W Ellinger Vice President

Registered Agent

Name Role
CHAS. ELLINGER Registered Agent

Treasurer

Name Role
Janet D Ellinger Treasurer

Secretary

Name Role
Janet D Ellinger Secretary

President

Name Role
Charles W Ellinger II President

Incorporator

Name Role
CHAS. ELLINGER Incorporator

Assumed Names

Name Status Expiration Date
ROGERS RESTAURANT, INC. Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2005-12-19
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Annual Report 2004-07-12
Annual Report 2003-08-28
Name Renewal 2003-05-19
Annual Report 2002-06-14
Annual Report 2001-07-26
Annual Report 2000-08-15
Annual Report 1999-07-16

Sources: Kentucky Secretary of State