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 |
Name | Role |
---|---|
James A. Patton, Jr. | President |
Name | Role |
---|---|
Alex T Aymett | Secretary |
Daniel C. Rose | Secretary |
Name | Role |
---|---|
Joshua D. DePriest | Treasurer |
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 |
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 |
Name | Role |
---|---|
PETER H. JOHNSEN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
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 |
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 |
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