Search icon

CENTEX RODGERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTEX RODGERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1987 (38 years ago)
Authority Date: 28 May 1987 (38 years ago)
Last Annual Report: 30 Jun 2004 (21 years ago)
Organization Number: 0229722
Principal Office: 2728 N HARWOOD ST, DALLAS, TX 75201
Place of Formation: NEVADA

Director

Name Role
Timothy R Eller Director
HAROLD E. NORRIS Director
Douglas H Jones Director
Glenn S Burns Director
Robert C. Van Cleave Director
Mark W Layman Director
Joseph M Stephens Director
Alan B Wooten Director
JOHN G. JONES Director
JAMES E. HERNDON Director

President

Name Role
Douglas H Jones President

Vice President

Name Role
Alan B. Wooten Vice President
Janet L. Erickson Vice President

Secretary

Name Role
Raymond G Smerge Secretary

Treasurer

Name Role
Joseph M Stephens Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
SHIRLEY A. WEEKS Incorporator
BETTY L. NEWMAN Incorporator
JOHN G. JONES Incorporator

Former Company Names

Name Action
CENTEX-RODGER CONSTRUCTION COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2004-12-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-01-08
Type:
Planned
Address:
1801 ASHLEY CIRCLE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State