Search icon

ROGERS KENTUCKY, LLC

Company Details

Name: ROGERS KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1999 (26 years ago)
Organization Date: 24 Jun 1999 (26 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0476241
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 400 EAST SYCAMORE STREET, EVANSVILLE, IN 47713
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVIS L HUNTER Registered Agent

Manager

Name Role
JOHN F ROGERS, II Manager
NONA F MILLER-ROGERS Manager

Organizer

Name Role
CHARLES A. COMPTON Organizer

Filings

Name File Date
Annual Report 2024-04-11
Registered Agent name/address change 2024-04-11
Annual Report 2023-04-29
Annual Report 2022-05-20
Annual Report 2021-05-25
Annual Report 2020-06-05
Annual Report 2019-05-30
Annual Report 2018-05-26
Annual Report 2017-03-16
Annual Report 2016-03-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-07 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 34393.44
Executive 2024-10-02 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 34393.44
Executive 2024-07-16 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 34393.44
Executive 2023-07-12 2024 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 34393.44

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900006 Torts to Land 2009-01-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2009-01-12
Termination Date 2010-03-04
Date Issue Joined 2009-01-19
Section 1332
Sub Section TL
Status Terminated

Parties

Name ROGERS KENTUCKY, LLC
Role Plaintiff
Name CSX TRANSPORTATION, INC.
Role Defendant
2300050 Other Contract Actions 2023-04-13 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2023-04-13
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ROGERS KENTUCKY, LLC
Role Plaintiff
Name THORNBERRY,
Role Defendant

Sources: Kentucky Secretary of State