Search icon

ANDERSON & RODGERS CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANDERSON & RODGERS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2007 (18 years ago)
Organization Date: 05 Mar 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Organization Number: 0658949
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 170 PROSPEROUS PL, LEXINGTON, KY 40509-1803
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Bruce McGaughey President

Secretary

Name Role
Brent Anderson Secretary

Vice President

Name Role
Teddy Rodgers Vice President

Incorporator

Name Role
BRENT ANDERSON Incorporator

Registered Agent

Name Role
TEDDY RODGERS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F22000007551
State:
FLORIDA

Unique Entity ID

CAGE Code:
81DJ8
UEI Expiration Date:
2019-01-24

Business Information

Division Name:
ANDERSON & RODGERS CONSTRUCTION, INC.
Division Number:
ANDERSON &
Activation Date:
2018-02-01
Initial Registration Date:
2018-01-23

Commercial and government entity program

CAGE number:
81DJ8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-02-06

Contact Information

POC:
BRENT ANDERSON

Form 5500 Series

Employer Identification Number (EIN):
770673070
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
ANDERSON & RODGERS COMMERCIAL, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-03-11
Annual Report 2023-03-16
Amendment 2022-12-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
135900.00
Total Face Value Of Loan:
135900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$135,900
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,198.6
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $135,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-10-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State