Search icon

ROGERS PLUMBING, INC.

Company Details

Name: ROGERS PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1971 (54 years ago)
Organization Date: 01 Mar 1971 (54 years ago)
Last Annual Report: 01 Mar 2013 (12 years ago)
Organization Number: 0044849
ZIP code: 40256
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: P O BOX 16528, LOUISVILLE, KY 40256
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
RICHARD ROGERS INC. Registered Agent

Vice President

Name Role
Richard P Rogers Vice President

Treasurer

Name Role
Lee John Rogers Treasurer

President

Name Role
Richard Rogers President

Secretary

Name Role
Arlene Rogers Secretary

Signature

Name Role
Richard Rogers Signature
ARLENE P Rogers Signature
RICHARD P ROGERS Signature

Incorporator

Name Role
RICHARD ROGERS Incorporator
JAS. A. SMITH Incorporator

Filings

Name File Date
Dissolution 2013-10-31
Annual Report 2013-03-01
Annual Report 2012-02-09
Annual Report 2011-03-09
Annual Report 2010-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-30
Type:
Planned
Address:
CRITTENDEN DR & SENECA AVE, Louisville, KY, 40209
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State