Search icon

ROGERS TOOL AND MANUFACTURING, INC.

Company Details

Name: ROGERS TOOL AND MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 2017 (8 years ago)
Organization Date: 16 May 2017 (8 years ago)
Last Annual Report: 12 Apr 2018 (7 years ago)
Organization Number: 0985672
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: 898 FURNANCE ROAD, STANTON, KY 40380
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LESLIE WARREN ROGERS Registered Agent

President

Name Role
LESLIE W ROGERS President

Secretary

Name Role
CAROLYN ROGERS Secretary

Treasurer

Name Role
CAROLYN ROGERS Treasurer

Incorporator

Name Role
LESLIE WARREN ROGERS Incorporator
REVA CAROLYN ROGERS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-18
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-26
Annual Report 2018-04-12
Articles of Incorporation 2017-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311158547 0452110 2007-09-20 79 LADONNA DR, CLAY CITY, KY, 40317
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-20
Case Closed 2007-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-10-03
Abatement Due Date 2007-11-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-10-03
Abatement Due Date 2007-11-06
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2007-10-03
Abatement Due Date 2007-11-06
Nr Instances 1
Nr Exposed 2
305910036 0452110 2003-03-18 79 LADONNA DR, CLAY CITY, KY, 40317
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-18
Case Closed 2003-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 2003-05-15
Abatement Due Date 2003-06-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2003-05-15
Abatement Due Date 2003-06-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2003-05-15
Abatement Due Date 2003-04-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2003-05-15
Abatement Due Date 2003-06-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B07 VA
Issuance Date 2003-05-15
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-05-15
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-05-15
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-05-15
Abatement Due Date 2003-06-18
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State