Name: | ALLAN RHODES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2004 (20 years ago) |
Organization Date: | 22 Oct 2004 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0597715 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 333 NORTH 7TH STREET, APT 1B, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHANNA COMISAK RHODES | Registered Agent |
Name | Role |
---|---|
JOHANNA COMISAK RHODES | Vice President |
Name | Role |
---|---|
ALLAN RHODES JR | Incorporator |
Name | Role |
---|---|
ALLAN RAY RHODES, JR. | President |
Name | Role |
---|---|
JOHANNA COMISAK RHODES | Secretary |
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 | 2025-02-12 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-04 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-30 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Sources: Kentucky Secretary of State