Search icon

ROGER'S AUTO SALES OF GREENSBURG, INC.

Company Details

Name: ROGER'S AUTO SALES OF GREENSBURG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2001 (24 years ago)
Organization Date: 20 Sep 2001 (24 years ago)
Last Annual Report: 16 Jun 2024 (a year ago)
Organization Number: 0522779
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 646 COLUMBIA HIGHWAY, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Roger D Caldwell President

Secretary

Name Role
Cynthia L Caldwell Secretary

Director

Name Role
Roger D Caldwell Director
Cynthia L Caldwell Director

Incorporator

Name Role
ROGER CALDWELL Incorporator

Registered Agent

Name Role
ROGER CALDWELL Registered Agent

Assumed Names

Name Status Expiration Date
ROGER'S AUTO SALES & RENTAL Inactive 2024-05-28
ROGER'S AUTO SALES & RENTALS LOT 2 Inactive 2021-01-01

Filings

Name File Date
Annual Report 2024-06-16
Annual Report 2023-06-21
Annual Report 2022-06-26
Principal Office Address Change 2021-06-23
Registered Agent name/address change 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
8664.62
Total Face Value Of Loan:
8664.62

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8664.62
Current Approval Amount:
8664.62
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8719.01

Sources: Kentucky Secretary of State