Name: | ROGERS FAMILY LIMITED PARTNERSHIP |
Legal type: | Kentucky Limited Partnership |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Oct 1996 (28 years ago) |
Organization Date: | 28 Oct 1996 (28 years ago) |
Last Annual Report: | 29 Jun 2022 (3 years ago) |
Organization Number: | 0423384 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 121 MAIN STREET, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. E. ROGERS, III | Registered Agent |
Name | Role |
---|---|
FRANCES TATE ROGERS | General Partner |
W. E. ROGERS III | General Partner |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-07 |
Registered Agent name/address change | 2020-06-25 |
Principal Office Address Change | 2020-06-25 |
Principal Office Address Change | 2020-06-25 |
Annual Report | 2020-06-25 |
Annual Report | 2019-10-03 |
Annual Report | 2019-07-22 |
Annual Report | 2018-06-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10291596 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2010-10-10 | 2010-10-10 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||
|
||||||||||||||||||||||
9547451 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2010-05-26 | 2010-05-26 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||
|
||||||||||||||||||||||
9521720 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2010-05-17 | 2010-05-17 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||
|
Sources: Kentucky Secretary of State