Search icon

ROGERS GROUP, INC.

Company Details

Name: ROGERS GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1983 (42 years ago)
Authority Date: 18 Mar 1983 (42 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0179007
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
Principal Office: P.O. BOX 25250, NASHVILLE, TN 37202
Place of Formation: INDIANA

President

Name Role
James A. Patton, Jr. President

Secretary

Name Role
Alex T Aymett Secretary
Daniel C. Rose Secretary

Treasurer

Name Role
Joshua D. DePriest Treasurer

Vice President

Name Role
Timothy S Gorman Vice President
Rodney B Gamble Vice President
John C Payne Vice President
Daniel R Goethel Vice President
Jon L Stevens Vice President
Nickolas A DiBartolo Vice President
R Michael Holt Vice President
Daniel L Littell Vice President
Michael Connelly Vice President
Stephen P. Masie Vice President

Director

Name Role
Laura R Harper Director
Benjamin L Rechter Director
David W Rechter Director
Jeffrey S Campbell Director
Richard R Graves Director
LARRY H. DAUGHERTY Director
Daniel M Lechleiter Director
Diana M Peninger Director
RICHARD P. RECHTER Director
SAMUEL R. RECHTER Director

Incorporator

Name Role
PETER H. JOHNSEN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
Out-of-state Merger
KNOX COUNTY SAND COMPANY Merger
RALPH ROGERS & COMPANY, INC. Merger
NEWTON COUNTY STONE COMPANY, INC. Merger
NALLY, BALLARD & CATO, INCORPORATED Old Name
LOUISVILLE CRUSHED STONE COMPANY Merger

Assumed Names

Name Status Expiration Date
AMERICAN BUILDERS SUPPLY COMPANY Inactive -
BOONE QUARRY Active 2030-04-07
JEFFERSON COUNTY STONE Inactive 2024-12-03
BULLITT COUNTY STONE Inactive 2024-12-03
OLDHAM COUNTY STONE Inactive 2024-12-03

Filings

Name File Date
Certificate of Assumed Name 2025-04-07
Certificate of Assumed Name 2024-12-04
Certificate of Assumed Name 2024-12-04
Certificate of Assumed Name 2024-12-04
Annual Report 2024-06-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4146P050025
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-05-20
Description:
MODIFICATION TO DEOBLIGATE REMAINING FUNDS ON THIS PURCHASE ORDER. CRUSHED LIMESTONE FOR ROAD MAINTENANCE
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
14.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
42.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
799.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
841.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Marion Mine & Mill
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Kentucky Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Midwest Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2000-11-30
Party Name:
Rogers Group Inc
Party Role:
Operator
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Hopkinsville Aggregate Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rogers Group Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2012-08-13
Party Name:
Mid-South Stone Inc
Party Role:
Operator
Start Date:
2012-08-14
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2012-08-14
Party Name:
Mid-South Stone Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Bullitt County Stone Company
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Bullitt County Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2003-01-05
Party Name:
Rogers Group Inc.
Party Role:
Operator
Start Date:
2003-01-06
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2003-01-06
Party Name:
Rogers Group Inc.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-23
Type:
Unprog Rel
Address:
68/80 LAND BETWEEN LAKES STATION #1054 & 50, GOLDEN POND, KY, 42211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-25
Type:
Prog Related
Address:
AAFES SHOPPING MALL, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-17
Type:
Planned
Address:
MEMORIAL FIELD DRIVE, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-06-04
Type:
Planned
Address:
938 N MAIN STREET, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-04
Type:
Planned
Address:
HWY 41, OAK GROVE, KY, 42262
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2024-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KENTUCKY LABORERS' DIST,
Party Role:
Plaintiff
Party Name:
ROGERS GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FERREE
Party Role:
Plaintiff
Party Name:
ROGERS GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
ROGERS GROUP, INC.
Party Role:
Plaintiff
Party Name:
ACUITY,
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 20503.53
Executive 2025-02-20 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 42817.18
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 970.58
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 2245.43
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 1085.44

Sources: Kentucky Secretary of State