Search icon

R RHOADS, LLC

Company Details

Name: R RHOADS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 2006 (18 years ago)
Organization Date: 11 Dec 2006 (18 years ago)
Last Annual Report: 26 Apr 2010 (15 years ago)
Managed By: Managers
Organization Number: 0652584
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2576 MORAY PLACE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
Christopher Kent Rhoads Manager

Organizer

Name Role
CHRISTOPHER K. RHOADS Organizer

Registered Agent

Name Role
MICHAEL S. MILLS Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report Return 2011-04-12
Annual Report Return 2010-07-16
Annual Report 2010-04-26
Registered Agent name/address change 2009-11-02
Annual Report 2009-10-29
Annual Report 2008-09-05
Statement of Change 2007-10-22
Annual Report 2007-10-17
Articles of Organization 2006-12-11

Sources: Kentucky Secretary of State