Search icon

REDPASS DEVELOPMENT, INC.

Company Details

Name: REDPASS DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1997 (28 years ago)
Organization Date: 22 Jul 1997 (28 years ago)
Last Annual Report: 23 May 2006 (19 years ago)
Organization Number: 0436154
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 61 SOUTH MAIN ST., WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Richard F McCready Jr Treasurer

Secretary

Name Role
Richard F McCready Jr Secretary

Director

Name Role
Reese Jeffrey Adams Director
Richard F McCready Jr Director

Vice President

Name Role
Richard F McCready Jr Vice President

President

Name Role
Reese Jeffrey Adams President

Signature

Name Role
RICHARD F MCCREADY JR Signature

Incorporator

Name Role
RICHARD F. MCCREADY, JR. Incorporator

Registered Agent

Name Role
RICHARD F. MCCREADY, JR. Registered Agent

Former Company Names

Name Action
REDPASS DEVELOPMENT, INC. Merger

Filings

Name File Date
Annual Report 2006-05-23
Annual Report 2005-05-18
Annual Report 2003-07-24
Annual Report 2002-06-10
Annual Report 2001-05-16
Annual Report 2000-06-29
Annual Report 1999-06-21
Annual Report 1998-05-11
Articles of Incorporation 1997-07-22

Sources: Kentucky Secretary of State