Name: | ALLAN RHODES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1966 (59 years ago) |
Authority Date: | 29 Sep 1966 (59 years ago) |
Last Annual Report: | 10 Jun 2004 (21 years ago) |
Organization Number: | 0066021 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3235 PARK AVE., PADUCAH, KY 42001 |
Place of Formation: | OHIO |
Name | Role |
---|---|
ALLAN RHODES, JR. | Registered Agent |
Name | Role |
---|---|
Johanna Rhodes | Director |
Allan Rhodes Jr | Director |
Robert T Rhodes | Director |
Name | Role |
---|---|
Allan Rhodes Jr | President |
Name | Role |
---|---|
Johanna C Rhodes | Secretary |
Name | Role |
---|---|
Debbi Johnson | Treasurer |
Name | Role |
---|---|
Robert T Rhodes | Vice President |
Name | Role |
---|---|
GEORGE V. FISHER | Incorporator |
MAX ROBINS | Incorporator |
RICHARD B. METCALF | Incorporator |
Name | Action |
---|---|
ALLAN RHODES OF PADUCAH, INC. | Old Name |
ALLAN RHODES, INC. | Merger |
ALLAN RHODES MOTOR COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
ALLAN RHODES HONDA | Inactive | 2003-07-15 |
ALLAN RHODES CHRYSLER-PLYMOUTH-DODGE | Inactive | 2003-07-15 |
ALLAN RHODES BMW | Inactive | 2003-07-15 |
ALLAN RHODES HYUNDAI | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-08-28 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-10 |
Annual Report | 1999-08-12 |
Annual Report | 1998-08-26 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-02 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State