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 |
Name | Role |
---|---|
William Rodes | Manager |
Chalres A Rodes | Manager |
Joseph W Rodes | Manager |
Name | Role |
---|---|
GUY M. GRAVES | Registered Agent |
Name | Role |
---|---|
ALLEN H. RODES | Organizer |
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