Search icon

RODEM INC.

Headquarter

Company Details

Name: RODEM INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1971 (54 years ago)
Organization Date: 11 Jun 1971 (54 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0119322
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 10001 Martins Way, Harrison, OH 45030
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of RODEM INC., MISSISSIPPI 560815 MISSISSIPPI
Headquarter of RODEM INC., ALABAMA 000-886-797 ALABAMA
Headquarter of RODEM INC., NEW YORK 4449128 NEW YORK
Headquarter of RODEM INC., MINNESOTA e828d60e-9ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of RODEM INC., COLORADO 20071525012 COLORADO
Headquarter of RODEM INC., ILLINOIS CORP_56524169 ILLINOIS
Headquarter of RODEM INC., FLORIDA P08872 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KA2WL2UJ7UJ1 2025-02-27 10001 MARTINS WAY, HARRISON, OH, 45030, 2259, USA 10001 MARTINS WAY, HARRISON, OH, 45030, 2259, USA

Business Information

URL www.rodem.com
Congressional District 08
State/Country of Incorporation KY, USA
Activation Date 2024-03-15
Initial Registration Date 2013-02-15
Entity Start Date 1971-06-01
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 236210, 238220, 423830, 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DON L DICKHAUS
Role VICE PRESIDENT - FINANCE
Address 10001 MARTINS WAY, HARRISON, OH, 45030, 2259, USA
Government Business
Title PRIMARY POC
Name DON L DICKHAUS
Role VICE PRESIDENT - FINANCE
Address 10001 MARTINS WAY, HARRISON, OH, 45030, 2259, USA
Past Performance Information not Available

Incorporator

Name Role
ROBERT L. DIENER Incorporator
DAVID E. MEYER Incorporator

Treasurer

Name Role
Susan D. Kerr Treasurer

Vice President

Name Role
Jeffrey L. Diener Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Nancy D. Finke Secretary

President

Name Role
Christopher A Diener President

Former Company Names

Name Action
RODEM ENTERPRISES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-13
Annual Report 2023-05-22
Principal Office Address Change 2023-03-10
Annual Report 2022-06-13
Annual Report 2021-06-14
Annual Report 2020-06-04
Annual Report 2019-06-10
Annual Report 2018-05-16
Annual Report 2017-06-12

Sources: Kentucky Secretary of State