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 (4 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

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

Links between entities

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KA2WL2UJ7UJ1
CAGE Code:
2U541
UEI Expiration Date:
2025-02-27

Business Information

Activation Date:
2024-03-15
Initial Registration Date:
2013-02-15

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

Sources: Kentucky Secretary of State