Search icon

ALLAN RHODES, INC.

Company Details

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

Registered Agent

Name Role
JOHANNA COMISAK RHODES Registered Agent

Vice President

Name Role
JOHANNA COMISAK RHODES Vice President

Incorporator

Name Role
ALLAN RHODES JR Incorporator

President

Name Role
ALLAN RAY RHODES, JR. President

Secretary

Name Role
JOHANNA COMISAK RHODES Secretary

Former Company Names

Name Action
ALLAN RHODES OF PADUCAH, INC. Old Name
ALLAN RHODES, INC. Merger
ALLAN RHODES MOTOR COMPANY Merger

Assumed Names

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

Filings

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