Name: | J. U. ROGERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 1998 (27 years ago) |
Organization Date: | 08 Jan 1998 (27 years ago) |
Last Annual Report: | 17 Jun 2002 (23 years ago) |
Organization Number: | 0450313 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | P O BOX 176, 103 BURKESVILLE STREET, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. U. ROGERS, INC. | Registered Agent |
Name | Role |
---|---|
J. U. Rogers | Sole Officer |
Name | Role |
---|---|
J. U. ROGERS | Director |
Name | Role |
---|---|
J. U. ROGERS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399906 | Agent - Life | Inactive | 1998-03-10 | - | 2001-03-02 | - | - |
Department of Insurance | DOI ID 399906 | Agent - Health | Inactive | 1998-03-10 | - | 2001-03-02 | - | - |
Department of Insurance | DOI ID 399906 | Agent - General Lines | Inactive | 1998-03-10 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2003-03-27 |
Dissolution | 2003-03-27 |
Annual Report | 2002-08-23 |
Annual Report | 2001-11-02 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-18 |
Articles of Incorporation | 1998-01-08 |
Sources: Kentucky Secretary of State