Name: | ROGERS CAPITAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1995 (29 years ago) |
Organization Date: | 02 Nov 1995 (29 years ago) |
Last Annual Report: | 06 Apr 2001 (24 years ago) |
Organization Number: | 0407421 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 1632 VICTORY CT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JERRY L. ROGERS | Registered Agent |
Name | Role |
---|---|
Jerry L Rogers | President |
Name | Role |
---|---|
GREGORY C. MENEFEE | Incorporator |
Name | Action |
---|---|
WORLDWIDE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Annual Report | 2001-04-30 |
Amendment | 2001-02-07 |
Annual Report | 2000-04-25 |
Annual Report | 1999-06-22 |
Annual Report | 1998-05-26 |
Statement of Change | 1998-04-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-11-02 |
Sources: Kentucky Secretary of State