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 |
Name | Role |
---|---|
Jerome C Neely | President |
Name | Role |
---|---|
Michael D Yinger | Officer |
Joseph A Whitehouse | Officer |
Joshua D DePriest | Officer |
James A Patton, Jr. | Officer |
Name | Role |
---|---|
Jerome C Neely | Secretary |
Name | Role |
---|---|
Jerome C Neely | Treasurer |
Name | Role |
---|---|
Samuel R Rechter | Vice President |
Richard P Rechter | Vice President |
Daniel S Rechter | Vice President |
Michael D Yinger | Vice President |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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