Name: | REDEMPTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 2003 (22 years ago) |
Organization Date: | 06 Jan 2003 (22 years ago) |
Last Annual Report: | 31 Jan 2006 (19 years ago) |
Organization Number: | 0551482 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2521 ANDERSON ROAD, CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ray Riggs | President |
Name | Role |
---|---|
Toney Dailey | Vice President |
Name | Role |
---|---|
Harold Cushard | Treasurer |
Name | Role |
---|---|
Ray Riggs | Director |
Toney Dailey | Director |
Harold Cushard | Director |
James Medford Tarkington | Director |
JAMES M. TARKINGTON | Director |
TONY DAILEY | Director |
FRANK WERMELING | Director |
RAY RIGGS | Director |
Name | Role |
---|---|
JAMES M. TARKINGTON | Registered Agent |
Name | Role |
---|---|
James Medford Tarkington | Secretary |
Name | Role |
---|---|
JAMES M. TARKINGTON | Incorporator |
RAY RIGGS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-01-31 |
Annual Report | 2005-02-23 |
Articles of Incorporation | 2003-01-06 |
Sources: Kentucky Secretary of State