Name: | ENLOW AND MAGGIE ROGERS FAMILY FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1984 (40 years ago) |
Organization Date: | 10 Dec 1984 (40 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0196180 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 6390 FRANKLIN RD., RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
CHARLES BRENT ROGERS | Registered Agent |
Name | Role |
---|---|
Dana Rogers Murphy | Officer |
Paul Ted Rogers | Officer |
Name | Role |
---|---|
Martha Rogers Hayden | President |
Name | Role |
---|---|
Sheryl Ann Rogers | Vice President |
Name | Role |
---|---|
Linda Rogers Fowler | Secretary |
Name | Role |
---|---|
Charles Brent Rogers | Director |
Martha Rogers Hayden | Director |
Sheryl Ann Rogers | Director |
Dana Rogers Murphy | Director |
Paul Ted Rogers | Director |
Linda Rogers Fowler | Director |
Karen Duchesne Rogers | Director |
PAUL TRUMAN ROGERS | Director |
GEORGE EARL ROGERS | Director |
ROY ENLOW ROGERS | Director |
Name | Role |
---|---|
J. GRAN CLARK, JR. | Incorporator |
Name | Role |
---|---|
Charles Brent Rogers | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-07 |
Annual Report | 2023-05-07 |
Annual Report | 2022-05-27 |
Registered Agent name/address change | 2022-05-27 |
Annual Report | 2021-10-16 |
Annual Report | 2020-09-23 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-27 |
Annual Report | 2017-09-19 |
Sources: Kentucky Secretary of State