Search icon

ROGERS ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1998 (27 years ago)
Organization Date: 30 Nov 1998 (27 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0465326
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1513 Mellwood Avenue, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TROY ROGERS Registered Agent

Incorporator

Name Role
DAVID P CHINN Incorporator

President

Name Role
Troy Rogers President

Vice President

Name Role
Kimberly Rae Rogers Vice President

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-05-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19079.00
Total Face Value Of Loan:
19079.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State