Search icon

RODES REALTY, LLC

Company Details

Name: RODES REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2005 (19 years ago)
Organization Date: 13 Dec 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0627519
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1129 Taborlake Drive, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
William Rodes Manager
Chalres A Rodes Manager
Joseph W Rodes Manager

Registered Agent

Name Role
GUY M. GRAVES Registered Agent

Organizer

Name Role
ALLEN H. RODES Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Principal Office Address Change 2023-08-09
Annual Report Amendment 2023-08-09
Annual Report 2023-03-24
Annual Report 2022-06-29
Principal Office Address Change 2021-08-18
Annual Report 2021-08-18
Registered Agent name/address change 2021-08-18
Annual Report 2020-02-25

Sources: Kentucky Secretary of State