Name: | ROGERS ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2002 (23 years ago) |
Organization Date: | 08 Mar 2002 (23 years ago) |
Last Annual Report: | 07 Mar 2014 (11 years ago) |
Organization Number: | 0532486 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1133 ELLISON AVE, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM L. ROGERS, SR. | Registered Agent |
Name | Role |
---|---|
John A Rogers | Director |
Carole J Rogers | Director |
Sara L Rogers | Director |
Charles L Rogers | Director |
Sonya R Gugliotta | Director |
William L. Rogers, Sr | Director |
Name | Role |
---|---|
MARY RUTH ADAMS ROGERS | Incorporator |
Name | Role |
---|---|
William L Rogers, Sr | President |
Name | Role |
---|---|
Sonya R Gugliotta | Secretary |
Name | Action |
---|---|
ROGERS ASSOCIATES, INC. | Merger |
Name | File Date |
---|---|
Principal Office Address Change | 2014-03-07 |
Annual Report | 2014-03-07 |
Annual Report | 2013-03-01 |
Annual Report | 2012-06-15 |
Annual Report | 2011-04-22 |
Annual Report | 2010-06-14 |
Annual Report | 2009-02-18 |
Annual Report | 2008-06-10 |
Annual Report | 2007-06-20 |
Statement of Change | 2006-07-13 |
Sources: Kentucky Secretary of State