Search icon

RHODES SYSTEMS INTERNATIONAL, INC.

Company Details

Name: RHODES SYSTEMS INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2005 (20 years ago)
Organization Date: 05 May 2005 (20 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Organization Number: 0612426
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. BOX 991295, LOUISVILLE, KY 40269-1295
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KIMBERLY MILLER Registered Agent

President

Name Role
Kimberly Miller President

Director

Name Role
Kimberly Miller Director

Incorporator

Name Role
M. THOMAS UNDERWOOD Incorporator

Assumed Names

Name Status Expiration Date
RSII Inactive 2010-05-06

Filings

Name File Date
Annual Report 2024-03-24
Registered Agent name/address change 2023-06-07
Annual Report 2023-06-07
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA860111P0375
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
75384.00
Base And Exercised Options Value:
75384.00
Base And All Options Value:
75384.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-11
Description:
RSI QUADRAFT DOWN-FLOW SANDING BOOTH: MO
Naics Code:
332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINT & REP SHOP EQ

Sources: Kentucky Secretary of State