Name: | REDDEN REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1980 (44 years ago) |
Organization Date: | 12 Dec 1980 (44 years ago) |
Last Annual Report: | 04 Apr 2018 (7 years ago) |
Organization Number: | 0152134 |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | P. O. BOX 356, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Joyce A Redden | Sole Officer |
Name | Role |
---|---|
ROGER L. BIVENS | Director |
JOYCE A. REDDEN | Director |
Joyce A Redden | Director |
Name | Role |
---|---|
ROGER L. BIVENS | Incorporator |
JOYCE A. REDDEN | Incorporator |
Name | Role |
---|---|
JOYCE A. REDDEN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233143 | Registered Firm Branch | Closed | 2017-02-22 | - | - | - | - |
Name | Action |
---|---|
BIVENS-REDDEN REALTY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-04 |
Annual Report | 2017-04-08 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-30 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-09 |
Annual Report | 2012-02-21 |
Annual Report | 2011-03-16 |
Annual Report | 2010-04-13 |
Sources: Kentucky Secretary of State