Search icon

RHODES SUPPLY COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RHODES SUPPLY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1978 (47 years ago)
Organization Date: 10 Aug 1978 (47 years ago)
Last Annual Report: 10 Jun 2021 (4 years ago)
Organization Number: 0111198
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 9793 STATE ROUTE 303, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Alice Faye Rhodes President

Director

Name Role
GENE RHODES Director
Alice Faye Rhodes Director

Incorporator

Name Role
GENE RHODES Incorporator

Registered Agent

Name Role
ALICIA FAYE RHODES Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1191340
State:
MISSISSIPPI

Filings

Name File Date
Dissolution 2022-05-04
Annual Report 2021-06-10
Registered Agent name/address change 2020-03-16
Annual Report 2020-03-11
Annual Report 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
115337.00
Total Face Value Of Loan:
115337.00

Court Cases

Court Case Summary

Filing Date:
2010-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
RHODES SUPPLY COMPANY, INC.
Party Role:
Defendant
Party Name:
HOWERTON
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State