Search icon

ROCK & ROGERS SERVICE CENTER, INC.

Company Details

Name: ROCK & ROGERS SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1987 (38 years ago)
Organization Date: 09 Apr 1987 (38 years ago)
Last Annual Report: 08 Oct 2024 (8 months ago)
Organization Number: 0227856
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 300 S. LINCOLN BLVD., HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JIMMY C. ROGERS Director
DANNY T. ROCK Director

Incorporator

Name Role
JIMMY C. ROGERS Incorporator
DANNY T. ROCK Incorporator

President

Name Role
Danny T Rock President

Registered Agent

Name Role
JIMMY C. ROGERS Registered Agent

Former Company Names

Name Action
ROCK & ROGERS SHELL SERVICE CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2024-10-08
Annual Report 2023-05-05
Annual Report 2023-05-05
Annual Report 2022-06-29
Annual Report 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
46935.62
Total Face Value Of Loan:
46935.62

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46935.62
Current Approval Amount:
46935.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47232.88

Sources: Kentucky Secretary of State