Search icon

ANDERSON & RODGERS COMMERCIAL, INC.

Headquarter

Company Details

Name: ANDERSON & RODGERS COMMERCIAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2015 (10 years ago)
Organization Date: 16 Mar 2015 (10 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0916685
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 170 PROSPEROUS PL, LEXINGTON, KY 40509-1803
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ANDERSON & RODGERS COMMERCIAL, INC., FLORIDA F18000004190 FLORIDA

Registered Agent

Name Role
TEDDY RODGERS Registered Agent

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

Former Company Names

Name Action
ANDERSON & RODGERS COMMERCIAL, INC. Merger

Filings

Name File Date
Annual Report 2022-05-17
Annual Report 2021-03-16
Principal Office Address Change 2020-03-04
Annual Report 2020-03-04
Annual Report 2019-04-29
Registered Agent name/address change 2018-08-29
Annual Report 2018-04-20
Annual Report 2017-04-26
Annual Report Return 2016-04-06
Registered Agent name/address change 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8478558400 2021-02-13 0457 PPS 170 Prosperous Pl, Lexington, KY, 40509-2767
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2767
Project Congressional District KY-06
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57487.59
Forgiveness Paid Date 2021-08-20
4615397000 2020-04-04 0457 PPP 170 Properous Place, LEXINGTON, KY, 40509-2767
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2767
Project Congressional District KY-06
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57735.46
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State