ROGERS INVESTMENTS, INC.

Name: | ROGERS INVESTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Mar 1986 (39 years ago) |
Business ID: | 528711 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 402 East BankheadNew Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Fred Rogers | Director | P O Box 803, New Albany, MS 38652 |
Mary Nell Rogers Brandt | Director | P O Box 803, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Fred Rogers | President | P O Box 803, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Fred Rogers | Treasurer | P O Box 803, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Mary Nell Rogers Brandt | Secretary | P O Box 803, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Mary Nell Rogers Brandt | Vice President | P O Box 803, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
FRED ROGERS | Agent | 201 E BANKHEAD ST, PO BOX 807, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-11-24 | Dissolution For ROGERS INVESTMENTS, INC. |
Annual Report | Filed | 2020-01-24 | Annual Report For ROGERS INVESTMENTS, INC. |
Annual Report | Filed | 2019-03-01 | Annual Report For ROGERS INVESTMENTS, INC. |
Annual Report | Filed | 2018-02-20 | Annual Report For ROGERS INVESTMENTS, INC. |
Annual Report | Filed | 2017-01-24 | Annual Report For ROGERS INVESTMENTS, INC. |
Annual Report | Filed | 2016-03-22 | Annual Report For ROGERS INVESTMENTS, INC. |
Annual Report | Filed | 2015-04-02 | Annual Report For ROGERS INVESTMENTS, INC. |
Annual Report | Filed | 2014-04-04 | Annual Report |
Annual Report | Filed | 2013-04-03 | Annual Report |
Annual Report | Filed | 2012-04-11 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State