Search icon

REDWOOD JSO, INC.

Company Details

Name: REDWOOD JSO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1973 (52 years ago)
Organization Date: 29 Mar 1973 (52 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0043739
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3271 NANTUCKET DR, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
John S. Oldham Jr Vice President

Secretary

Name Role
Jahn S. Owens Secretary

Director

Name Role
JEFFERY S OLDHAM Director
John S. Oldham Jr. Director
Jahn S. Owens Director
ROBERT M. CLEMENS Director
WALTER H. SMITH Director
STEPHEN J. MURPHY Director

President

Name Role
Jeffrey S. Oldham President

Registered Agent

Name Role
JEFFREY S. OLDHAM Registered Agent

Incorporator

Name Role
ROBERT M. CLEMENS Incorporator

Former Company Names

Name Action
REDWOOD, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-05
Annual Report 2023-06-04
Principal Office Address Change 2023-02-06
Registered Agent name/address change 2023-02-06
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-26
Annual Report 2019-04-18
Annual Report 2018-04-11

Sources: Kentucky Secretary of State