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 (10 months 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 |
Name | Role |
---|---|
NICK ROGERS | Registered Agent |
Name | Role |
---|---|
NICK ROGERS | Manager |
Name | Role |
---|---|
WILLIAM G. FOWLER II | Organizer |
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 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-18 |
Annual Report | 2019-05-24 |
Annual Report | 2018-05-11 |
Annual Report | 2017-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831897107 | 2020-04-10 | 0457 | PPP | 836 WEST MAIN ST, LEBANON, KY, 40033-1804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State