Search icon

ROGERS TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1991 (34 years ago)
Organization Date: 31 May 1991 (34 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0286945
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P. O. BOX 271, HWY. 61 NORTH, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
LESHA BREEDING Registered Agent

Director

Name Role
CHARLES T. ROGERS Director
MARSHA VANARSDALE Director
LESHA BREEDING Director

Incorporator

Name Role
CHARLES T. ROGERS Incorporator
MARSHA VANARSDALE Incorporator

President

Name Role
LESHA BREEDING President

Vice President

Name Role
KRISTEENA BREEDING Vice President

Secretary

Name Role
KRISTEENA BREEDING Secretary

Treasurer

Name Role
KRISTEENA BREEDING Treasurer

Unique Entity ID

CAGE Code:
7BT85
UEI Expiration Date:
2021-03-31

Business Information

Activation Date:
2020-03-31
Initial Registration Date:
2015-02-26

Commercial and government entity program

CAGE number:
7BT85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05
CAGE Expiration:
2028-06-07
SAM Expiration:
2024-06-04

Contact Information

POC:
KRISTEENA BREEDING

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 001-TPL-157346 Transporter's License Active 2024-12-30 2020-01-02 - 2025-12-31 3489 Greensburg Rd, Columbia, Adair, KY 42728

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-04-12
Annual Report 2022-06-28
Annual Report Amendment 2021-09-10
Annual Report 2021-04-03

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
621600.00
Total Face Value Of Loan:
621600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-06
Type:
FollowUp
Address:
HWY 61 N 4 MI, Columbia, KY, 42728
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-01-11
Type:
Planned
Address:
HWY 61 N 4 MI, Columbia, KY, 42728
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 384-1327
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
72
Drivers:
72
Inspections:
128
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-05-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State