Search icon

RHODES SUPPLY COMPANY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of RHODES SUPPLY COMPANY, INC., MISSISSIPPI 1191340 MISSISSIPPI

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

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
Annual Report 2018-04-12
Annual Report 2017-03-07
Annual Report 2016-03-03
Annual Report 2015-04-03
Annual Report 2014-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000191 Americans with Disabilities Act - Employment 2010-10-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-10-29
Termination Date 2011-02-07
Date Issue Joined 2010-11-22
Section 1210
Sub Section 1
Status Terminated

Parties

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

Sources: Kentucky Secretary of State