Search icon

RODGERS CONSTRUCTION, INC.

Company Details

Name: RODGERS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2006 (19 years ago)
Organization Date: 24 Jan 2006 (19 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0630501
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 529 N. CALVARY ROAD, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
ANN B RODGER Secretary

Incorporator

Name Role
NATHAN RODGERS Incorporator

Registered Agent

Name Role
NATHAN RODGERS Registered Agent

President

Name Role
NATHAN RODGER President

Director

Name Role
NATHAN RODGER Director

Filings

Name File Date
Reinstatement Certificate of Existence 2024-04-23
Reinstatement 2024-04-23
Reinstatement Approval Letter UI 2024-04-23
Reinstatement Approval Letter Revenue 2024-04-22
Reinstatement Approval Letter Revenue 2024-01-09
Reinstatement Approval Letter Revenue 2023-10-23
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-07-23
Annual Report 2020-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13920350 0452110 1982-08-02 STATE HWY 10 KENTON STATION RD, Maysville, KY, 47066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-09-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1982-08-25
Abatement Due Date 1982-09-01
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-08-25
Abatement Due Date 1982-09-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1982-08-25
Abatement Due Date 1982-09-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300918409 2021-02-16 0457 PPS 415 N Calvary Rd, Campbellsville, KY, 42718-9214
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9791.65
Loan Approval Amount (current) 9791.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Campbellsville, TAYLOR, KY, 42718-9214
Project Congressional District KY-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9908.61
Forgiveness Paid Date 2022-04-26
1550667406 2020-05-04 0457 PPP 529 N CALVARY RD, CAMPBELLSVILLE, KY, 42718-9214
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4235
Loan Approval Amount (current) 6332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-9214
Project Congressional District KY-01
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6371.32
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2305924 Intrastate Non-Hazmat 2012-05-15 - - 1 1 Private(Property)
Legal Name RODGERS CONSTRUCTION
DBA Name -
Physical Address 529 NORTH CALVARY ROAD, CAMPBELLSVILLE, KY, 42718, US
Mailing Address 529 NORTH CALVARY ROAD, CAMPBELLSVILLE, KY, 42718, US
Phone (207) 403-1927
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State