Search icon

ROBERT W. RODGERS PROPERTIES, LLC

Company Details

Name: ROBERT W. RODGERS PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2006 (19 years ago)
Organization Date: 26 May 2006 (19 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0639677
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 15721 BRIDLE GATE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
RACHEL E RODGERS Member
MARGARET E RODGERS Member
Robert W. Rodgers Member

Registered Agent

Name Role
ROBERT W. RODGERS Registered Agent

Organizer

Name Role
ROBERT W. RODGERS Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2024-06-06
Annual Report 2023-05-08
Annual Report 2022-05-16
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-07-01
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
Date:
2020-06-17
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:
42000.00
Total Face Value Of Loan:
42000.00

Sources: Kentucky Secretary of State