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 |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
CLARK H B | President | 640 BALLARO ST., LEXINGTON, KY |
Name | Role | Address |
---|---|---|
CLARK H B | Chairman | 640 BALLARO ST., LEXINGTON, KY |
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 |
Name | Role | Address |
---|---|---|
JOHNSON S C | Vice President | 645 WEST SHORT ST., LEXINGTON, KY |
JOHNSTON WM | Vice President | 645 WEST SHORT ST., LEXINGTON, KY |
Name | Role | Address |
---|---|---|
JOHNSTON WM | Secretary | 645 WEST SHORT ST., LEXINGTON, KY |
Name | Role | Address |
---|---|---|
JOHNSTON WM | Treasurer | 645 WEST SHORT ST., LEXINGTON, KY |
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 |
Name | Date |
---|---|
Foreign Profit | 2001-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State