Search icon

INDIANFIELDS FARM, INC.

Headquarter

Company Details

Name: INDIANFIELDS FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1986 (39 years ago)
Organization Date: 28 Jul 1986 (39 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Organization Number: 0217725
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1133 ELLISON AVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
WILLIAM L. ROGERS, SR. Registered Agent

President

Name Role
Julie K George President

Vice President

Name Role
Melody L Rogers Vice President
John Derek Rogers Vice President

Secretary

Name Role
William L Rogers Sr. Secretary

Director

Name Role
John A. Rogers Director
Charles L. Rogers Director
William L. Rogers, Sr Director
Sonya R. Gugliotta Director
Sara L Rogers Director
MARY RUTH ROGERS Director

Incorporator

Name Role
MARY RUTH ROGERS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_74137016
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99046228
State:
ILLINOIS

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-13
Annual Report 2023-05-07
Annual Report 2022-03-07
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State