Name: | EVANGELIST ANTON C. E. REDELL REVIVALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 1975 (50 years ago) |
Organization Date: | 19 Aug 1975 (50 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0040689 |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | 285 CORENA LANE, BUTLER, KY 41006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anton C.E. Redell | President |
Name | Role |
---|---|
Anton C.E. Redell | Treasurer |
Name | Role |
---|---|
Linda D. Redell | Vice President |
Name | Role |
---|---|
Konni K. Kells | Director |
Linda D. Redell | Director |
Anton C.E. Redell | Director |
ANTON C. E. REDELL | Director |
LINDA D. REDELL | Director |
ELSIE INEZ REDELL | Director |
Name | Role |
---|---|
LINDA D. REDELL | Incorporator |
ELSIE INEZ REDELL | Incorporator |
ANTON C. E. REDELL | Incorporator |
Name | Role |
---|---|
Konnie K. Kells | Secretary |
Name | Role |
---|---|
ANTON C. E. REDELL | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2015-06-01 |
Annual Report | 2014-06-30 |
Annual Report | 2013-04-29 |
Annual Report | 2012-02-24 |
Annual Report | 2011-04-06 |
Annual Report | 2010-05-06 |
Annual Report | 2009-02-17 |
Annual Report | 2008-05-02 |
Annual Report | 2007-03-28 |
Annual Report | 2006-06-15 |
Sources: Kentucky Secretary of State