Search icon

Reditus Holdings LLC

Company Details

Name: Reditus Holdings LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 12 Jan 2018 (7 years ago)
Organization Date: 12 Jan 2018 (7 years ago)
Managed By: Managers
Organization Number: 1007709
ZIP code: 42101
Primary County: Warren
Principal Office: 311 E. 11th Ave, # 2686, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HK9NEM771JP7 2021-06-30 102 W ADAMS ST, LA GRANGE, KY, 40031, 1132, USA 100 W ADAMS STREET, LA GRANGE, KY, 40031, 1132, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-06-30
Initial Registration Date 2009-01-30
Entity Start Date 1986-12-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRY POWELL
Address 100 W ADAMS STREET, LA GRANGE, KY, 40031, 1132, USA
Title ALTERNATE POC
Name TERRY POWELL
Address 102 W ADAMS STREET, LAGRANGE, KY, 40031, 1132, USA
Government Business
Title PRIMARY POC
Name TERRY POWELL
Address 100 W ADAMS STREET, LA GRANGE, KY, 40031, 1132, USA
Title ALTERNATE POC
Name TERRY POWELL
Address 102 W ADAMS STREET, LAGRANGE, KY, 40031, 1132, USA
Past Performance
Title PRIMARY POC
Name TERRY POWELL
Address 102 W ADAMS STREET, LA GRANGE, KY, 40031, 1132, USA
Title ALTERNATE POC
Name TERRY POWELL
Address 102 W ADAMS STREET, LAGRANGE, KY, 40031, 1132, USA

Registered Agent

Name Role
Lee R Masaveg Registered Agent

Organizer

Name Role
Adam Bergman Organizer

Filings

Name File Date
Dissolution 2018-05-04

Date of last update: 20 Nov 2024

Sources: Kentucky Secretary of State