Search icon

ROGERS FERTILIZER & SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS FERTILIZER & SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2007 (18 years ago)
Organization Date: 23 Mar 2007 (18 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0660554
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 836 WEST MAIN STREET, LEBANON, KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICK ROGERS Registered Agent

Manager

Name Role
NICK ROGERS Manager

Organizer

Name Role
WILLIAM G. FOWLER II Organizer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-27
Annual Report Amendment 2022-09-12
Annual Report 2022-06-21
Registered Agent name/address change 2022-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28781

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State