Search icon

REDEMPTION DESIGN, INC.

Branch

Company Details

Entity Name: REDEMPTION DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Sep 2001 (23 years ago)
Branch of: REDEMPTION DESIGN, INC., KENTUCKY (Company Number 0514450)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F01000004704
FEI/EIN Number 611388633
Address: 645 WEST STATE STREET, LEXINGTON, KY, 40508-1246
Mail Address: 645 WEST STATE STREET, LEXINGTON, KY, 40508-1246
Place of Formation: KENTUCKY

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

President

Name Role Address
CLARK H B President 640 BALLARO ST., LEXINGTON, KY

Chairman

Name Role Address
CLARK H B Chairman 640 BALLARO ST., LEXINGTON, KY

Director

Name Role Address
CLARK H B Director 640 BALLARO ST., LEXINGTON, KY
JOHNSON S C Director 645 WEST SHORT ST., LEXINGTON, KY
JOHNSTON WM Director 645 WEST SHORT ST., LEXINGTON, KY

Vice President

Name Role Address
JOHNSON S C Vice President 645 WEST SHORT ST., LEXINGTON, KY
JOHNSTON WM Vice President 645 WEST SHORT ST., LEXINGTON, KY

Secretary

Name Role Address
JOHNSTON WM Secretary 645 WEST SHORT ST., LEXINGTON, KY

Treasurer

Name Role Address
JOHNSTON WM Treasurer 645 WEST SHORT ST., LEXINGTON, KY

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Foreign Profit 2001-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State