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 |
Name | Role |
---|---|
Connie Sue Rogers | President |
Name | Role |
---|---|
Connie Sue Rogers | Director |
Albin Anthony Rogers, Jr. | Director |
Name | Role |
---|---|
CONNIE ROGERS | Incorporator |
Name | Role |
---|---|
Connie Sue Rogers | Secretary |
Name | Role |
---|---|
Albin Anthony Rogers, Jr. | Vice President |
Name | Role |
---|---|
Albin Anthony Rogers, Jr. | Treasurer |
Name | Role |
---|---|
CONNIE ROGERS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MRS. ROGERS POPCORN & SWEET SHOPPE | Inactive | 2013-11-03 |
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