Search icon

ROGERS MOTORS, INC.

Company Details

Name: ROGERS MOTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1991 (34 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0281842
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 1400 N MAIN ST, BEAVER DAM, KY 42320
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGERS MOTORS INC CBS BENEFIT PLAN 2023 611196992 2024-12-30 ROGERS MOTORS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 441120
Sponsor’s telephone number 2702565456
Plan sponsor’s address 1400 NORTH MAIN, BEAVER DAM, KY, 42320

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ROGERS MOTORS INC CBS BENEFIT PLAN 2022 611196992 2023-12-27 ROGERS MOTORS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 441120
Sponsor’s telephone number 2702565456
Plan sponsor’s address 1400 NORTH MAIN, BEAVER DAM, KY, 42320

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DENNIS M. ROGERS Registered Agent

President

Name Role
Dennis M Rogers President

Director

Name Role
Dennis Morgan Rogers Director
GERALD ROGERS Director

Secretary

Name Role
Jan Rogers Secretary

Treasurer

Name Role
Jan Rogers Treasurer

Incorporator

Name Role
GERALD ROGERS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401048 Agent - Limited Line Credit Inactive 2000-08-07 - 2012-03-31 - -
Department of Insurance DOI ID 401048 Agent - Credit Life & Health Inactive 1996-10-21 - 2000-08-07 - -

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-03-15
Annual Report 2022-04-21
Annual Report 2021-06-08
Annual Report 2020-03-09
Annual Report 2019-05-15
Annual Report 2018-05-10
Annual Report 2017-03-23
Annual Report 2016-04-11
Annual Report 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165837204 2020-04-27 0457 PPP 1400 N MAIN ST, BEAVER DAM, KY, 42320-8958
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28605.82
Loan Approval Amount (current) 28605.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27076
Servicing Lender Name Commonwealth Community Bank, Inc.
Servicing Lender Address 830 S Main St, HARTFORD, KY, 42347-1826
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BEAVER DAM, OHIO, KY, 42320-8958
Project Congressional District KY-02
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27076
Originating Lender Name Commonwealth Community Bank, Inc.
Originating Lender Address HARTFORD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28805.27
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State