Name: | H & J ROGERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1994 (31 years ago) |
Organization Date: | 14 Mar 1994 (31 years ago) |
Last Annual Report: | 26 Jun 2002 (23 years ago) |
Organization Number: | 0327782 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 11220 IRVINE RD., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Harold Rogers | President |
Name | Role |
---|---|
Joyce Rogers | Secretary |
Name | Role |
---|---|
Joyce Rogers | Treasurer |
Name | Role |
---|---|
JOCE FOX ROGERS | Director |
D. HAROLD ROGERS | Director |
Name | Role |
---|---|
D. HAROLD ROGERS | Incorporator |
JOYCE FOX ROGERS | Incorporator |
Name | Role |
---|---|
DEWIE HAROLD ROGERS | Registered Agent |
Name | Action |
---|---|
FOX'S GENERAL STORE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-03 |
Administrative Dissolution | 2003-11-01 |
Amendment | 2002-10-01 |
Annual Report | 2002-08-28 |
Annual Report | 2001-08-01 |
Annual Report | 2000-08-01 |
Statement of Change | 2000-06-20 |
Annual Report | 1999-08-30 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State