Search icon

J.L. RODGERS & CO., INC.

Company Details

Name: J.L. RODGERS & CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2005 (20 years ago)
Organization Date: 19 Apr 2005 (20 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 0611189
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41121
City: Argillite
Primary County: Greenup County
Principal Office: P.O. BOX 135, ARGILLITE, KY 41121
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAY SIZEMORE Registered Agent

President

Name Role
CHARLES SIZEMORE President

Incorporator

Name Role
JAY SIZEMORE Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-08-02
Annual Report 2023-06-02
Annual Report 2022-03-06
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
20600.00
Total Face Value Of Loan:
83500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State