Search icon

ROGERS RE-TREATS INC

Company Details

Name: ROGERS RE-TREATS INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 2007 (18 years ago)
Organization Date: 04 Oct 2007 (18 years ago)
Last Annual Report: 23 Jun 2010 (15 years ago)
Organization Number: 0675041
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 3042 VINCE RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Connie Sue Rogers President

Director

Name Role
Connie Sue Rogers Director
Albin Anthony Rogers, Jr. Director

Incorporator

Name Role
CONNIE ROGERS Incorporator

Secretary

Name Role
Connie Sue Rogers Secretary

Vice President

Name Role
Albin Anthony Rogers, Jr. Vice President

Treasurer

Name Role
Albin Anthony Rogers, Jr. Treasurer

Registered Agent

Name Role
CONNIE ROGERS Registered Agent

Assumed Names

Name Status Expiration Date
MRS. ROGERS POPCORN & SWEET SHOPPE Inactive 2013-11-03

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-23
Annual Report 2009-10-28
Principal Office Address Change 2008-11-03
Certificate of Assumed Name 2008-11-03
Principal Office Address Change 2008-05-22
Annual Report 2008-05-20
Articles of Incorporation 2007-10-04

Sources: Kentucky Secretary of State