Search icon

ROGERS CHEMICAL RESOURCES, LLC

Company Details

Name: ROGERS CHEMICAL RESOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2002 (23 years ago)
Organization Date: 01 Oct 2002 (23 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0545550
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 942 ARISTIDES DRIVE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Member

Name Role
John Rogers Member

Registered Agent

Name Role
JOHN A ROGERS Registered Agent

Organizer

Name Role
JOHN A ROGERS Organizer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-11
Annual Report 2023-04-10
Annual Report 2022-06-24
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2020-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
20531.00
Total Face Value Of Loan:
20531.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20531
Current Approval Amount:
20531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20631.54

Sources: Kentucky Secretary of State