Search icon

HOT ROD BRANDS INC.

Company Details

Name: HOT ROD BRANDS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2019 (6 years ago)
Organization Date: 27 Nov 2013 (11 years ago)
Authority Date: 15 Apr 2019 (6 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 1055363
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2445 NASHVILLE RD, SUITE B1, BOWLING GREEN, KY 42101
Place of Formation: DELAWARE

Director

Name Role
Matthew Stevenson Director
Graham Clempson Director
Anita Sehgal Director
Matthew Rubel Director
Owen M. Basham Director
Ginger M. Jones Director
Michelle Gloeckler Director
James Coady Director

Authorized Rep

Name Role
Stephen Trussell Authorized Rep

Officer

Name Role
David J Clement Officer

Secretary

Name Role
David J Clement Secretary
Carly Kennedy Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Matthew Stevenson President

Treasurer

Name Role
Jesse Weaver Treasurer

Former Company Names

Name Action
LMI Hot Rod Brands Inc. Old Name

Filings

Name File Date
Principal Office Address Change 2024-10-31
Annual Report 2024-06-19
Annual Report 2023-06-03
Annual Report 2022-06-15
Annual Report 2021-06-18
Annual Report 2020-06-18
Amendment 2020-01-14

Sources: Kentucky Secretary of State