Search icon

DANA ROGERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANA ROGERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2018 (7 years ago)
Organization Date: 19 Jun 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (5 months ago)
Organization Number: 1024408
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 500 Forest Hills Drive, CAMPBELLSVILE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANA ROGERS, INC. Registered Agent

Incorporator

Name Role
DANA ROGERS Incorporator

President

Name Role
Dana Rogers Inc. President

Director

Name Role
Dana Rogers Inc. Director

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2025-03-04
Registered Agent name/address change 2025-03-04
Annual Report 2024-04-11
Registered Agent name/address change 2023-04-10

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31395.00
Total Face Value Of Loan:
31395.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$31,395
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,395
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,602.56
Servicing Lender:
Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $31,395

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State