Search icon

ROGERS MANAGEMENT, INC.

Company Details

Name: ROGERS MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1989 (36 years ago)
Authority Date: 06 Mar 1989 (36 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0255549
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
Principal Office: 525 S. LANDMARK AVENUE, BLOOMINGTON, IN 47403
Place of Formation: TENNESSEE

President

Name Role
Jerome C Neely President

Officer

Name Role
Michael D Yinger Officer
Joseph A Whitehouse Officer
Joshua D DePriest Officer
James A Patton, Jr. Officer

Secretary

Name Role
Jerome C Neely Secretary

Treasurer

Name Role
Jerome C Neely Treasurer

Vice President

Name Role
Samuel R Rechter Vice President
Richard P Rechter Vice President
Daniel S Rechter Vice President
Michael D Yinger Vice President

Director

Name Role
Samuel R Rechter Director
Richard P Rechter Director
Jeffrey T Rechter Director
Barbara R Mullenger Director
FRANK M. WARREN, JR. Director
BENJAMIN R. RECHTER Director
RICHARD P. RECHTER Director
SAMUEL R. RECHTER Director
Mark R Rechter Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-25
Annual Report 2020-03-20
Annual Report 2019-04-24
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-03-29
Annual Report 2015-03-31

Sources: Kentucky Secretary of State