Name: | ROHDES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1975 (49 years ago) |
Organization Date: | 12 Sep 1975 (49 years ago) |
Last Annual Report: | 26 May 2011 (14 years ago) |
Organization Number: | 0044629 |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 726 NORTH MAIN ST., FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Thomas S Rohde | President |
Name | Role |
---|---|
Martha H Rohde | Secretary |
Name | Role |
---|---|
Martha H Rohde | Vice President |
Name | Role |
---|---|
Thomas S Rohde | Director |
Martha H Rohde | Director |
KENNETH E. ROHDE | Director |
MARJORIE E. ROHDE | Director |
MARTHA ROHDE | Director |
THOMAS S. ROHDE | Director |
Name | Role |
---|---|
KENNETH E. ROHDE | Incorporator |
MARJORIE E. ROHDE | Incorporator |
THOMAS S. ROHDE | Incorporator |
MARTHA ROHDE | Incorporator |
Name | Role |
---|---|
THOMAS S. ROHDE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-01-12 |
Annual Report | 2011-05-26 |
Annual Report | 2010-05-04 |
Annual Report | 2009-06-02 |
Principal Office Address Change | 2008-09-22 |
Annual Report | 2008-03-13 |
Statement of Change | 2007-10-17 |
Annual Report | 2007-06-12 |
Annual Report | 2006-06-02 |
Annual Report | 2005-03-09 |
Sources: Kentucky Secretary of State