Search icon

REDEMPTION, INC.

Company Details

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

President

Name Role
Ray Riggs President

Vice President

Name Role
Toney Dailey Vice President

Treasurer

Name Role
Harold Cushard Treasurer

Director

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

Registered Agent

Name Role
JAMES M. TARKINGTON Registered Agent

Secretary

Name Role
James Medford Tarkington Secretary

Incorporator

Name Role
JAMES M. TARKINGTON Incorporator
RAY RIGGS Incorporator

Filings

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