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 |
Name | Role |
---|---|
DAVIS L HUNTER | Registered Agent |
Name | Role |
---|---|
JOHN F ROGERS, II | Manager |
NONA F MILLER-ROGERS | Manager |
Name | Role |
---|---|
CHARLES A. COMPTON | Organizer |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900006 | Torts to Land | 2009-01-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROGERS KENTUCKY, LLC |
Role | Plaintiff |
Name | CSX TRANSPORTATION, INC. |
Role | Defendant |
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