Search icon

ROGERS CAPITAL, INC.

Company Details

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

Registered Agent

Name Role
JERRY L. ROGERS Registered Agent

President

Name Role
Jerry L Rogers President

Incorporator

Name Role
GREGORY C. MENEFEE Incorporator

Former Company Names

Name Action
WORLDWIDE, INC. Old Name

Filings

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