Search icon

H & J ROGERS, INC.

Company Details

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

President

Name Role
Harold Rogers President

Secretary

Name Role
Joyce Rogers Secretary

Treasurer

Name Role
Joyce Rogers Treasurer

Director

Name Role
JOCE FOX ROGERS Director
D. HAROLD ROGERS Director

Incorporator

Name Role
D. HAROLD ROGERS Incorporator
JOYCE FOX ROGERS Incorporator

Registered Agent

Name Role
DEWIE HAROLD ROGERS Registered Agent

Former Company Names

Name Action
FOX'S GENERAL STORE, INC. Old Name

Filings

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