Search icon

REDCO, LLC

Company Details

Name: REDCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2003 (22 years ago)
Organization Date: 07 Mar 2003 (22 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0555694
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 816 Homewood dr, Madisonville, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY R. FERRELL Registered Agent

Member

Name Role
Gregory Ferrell Member

Organizer

Name Role
JOHN M. COOMES Organizer
GREGORY R. FERRELL Organizer

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2024-03-08
Annual Report 2024-03-08
Annual Report 2024-03-08
Registered Agent name/address change 2023-06-03
Principal Office Address Change 2023-06-03
Registered Agent name/address change 2023-06-03
Annual Report 2023-06-03
Principal Office Address Change 2023-06-03
Annual Report 2023-06-03

Sources: Kentucky Secretary of State