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
Annual Report 2009-09-10
Annual Report 2008-02-15
Annual Report 2007-01-17
Annual Report 2006-10-11
Annual Report 2005-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13919147 0452110 1983-06-30 CRITTENDEN DR & SENECA AVE, Louisville, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-30
Case Closed 1983-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-07-14
Abatement Due Date 1983-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1983-07-14
Abatement Due Date 1983-07-19
Nr Instances 1

Sources: Kentucky Secretary of State