Search icon

ROHDES, INC.

Company Details

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

President

Name Role
Thomas S Rohde President

Secretary

Name Role
Martha H Rohde Secretary

Vice President

Name Role
Martha H Rohde Vice President

Director

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

Incorporator

Name Role
KENNETH E. ROHDE Incorporator
MARJORIE E. ROHDE Incorporator
THOMAS S. ROHDE Incorporator
MARTHA ROHDE Incorporator

Registered Agent

Name Role
THOMAS S. ROHDE Registered Agent

Filings

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