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 (a month 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 |
Name | Role |
---|---|
JAY SIZEMORE | Registered Agent |
Name | Role |
---|---|
CHARLES SIZEMORE | President |
Name | Role |
---|---|
JAY SIZEMORE | Incorporator |
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 |
Annual Report | 2020-03-19 |
Registered Agent name/address change | 2020-03-19 |
Annual Report | 2019-09-05 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State