Name: | REDEEM With God Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 2011 (13 years ago) |
Organization Date: | 04 Nov 2011 (13 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0804861 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 145 MAY COURT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CASONDRA RADFORD | Registered Agent |
Name | Role |
---|---|
Petranala Muga | Authorized Rep |
Calvonia Louise Radford | Authorized Rep |
Name | Role |
---|---|
Mariah Magdalene Akridge | COO |
Name | Role |
---|---|
Casondra Leann Radford | CEO |
Name | Role |
---|---|
Calvonia Louise Radford | Director |
Angeila Lynette Bell | Director |
Petranala Muga | Director |
Mariah Magdalene Akridge | Director |
Moses Lee Radford | Director |
Andrew Singh | Director |
Lynette Bell Pounds | Director |
Shenica Bingham | Director |
Rory Pope | Director |
Arpita Eusebius Singh | Director |
Name | Role |
---|---|
Casondra Leann Radford | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-06-30 |
Principal Office Address Change | 2015-06-30 |
Annual Report | 2015-06-30 |
Amendment | 2014-02-18 |
Principal Office Address Change | 2014-02-08 |
Annual Report | 2014-02-08 |
Principal Office Address Change | 2013-12-19 |
Annual Report | 2013-06-29 |
Sources: Kentucky Secretary of State