Search icon

ROGERS PETROLEUM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS PETROLEUM SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1979 (47 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0114748
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 162, PIKEVILLE, KY 415021118
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
James E. Rogers President

Secretary

Name Role
Emerson C. Rogers Secretary

Vice President

Name Role
James B. Rogers Vice President
Emerson C. Rogers Vice President

Director

Name Role
James E. Rogers Director
ERNEST M. ROGERS Director

Incorporator

Name Role
ERNEST M. ROGERS Incorporator

Registered Agent

Name Role
JAMES E. ROGERS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610947244
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3709 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-25 2024-07-25
Document Name Coverage Letter KYR004054.pdf
Date 2024-07-23
Document Download
3709 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-26 2019-03-26
Document Name Coverage Letter KYR004054.pdf
Date 2019-03-27
Document Download

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
432900.00
Total Face Value Of Loan:
432900.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$432,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$438,735.25
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $432,900
Jobs Reported:
30
Initial Approval Amount:
$424,700
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$430,215.28
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $424,698
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 432-6590
Add Date:
1983-06-09
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
38
Drivers:
24
Inspections:
117
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State