REDRAY, INC.

Name: | REDRAY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 09 Apr 1981 (44 years ago) |
Business ID: | 409388 |
ZIP code: | 38722 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 142 Main Street, P O Box 378ARCOLA, MS 38722 |
Name | Role | Address |
---|---|---|
Carter G Murrell | Agent | 1463 Old Highway 61 S, Arcola, MS 38722 |
Name | Role | Address |
---|---|---|
Terry G. Murrell | Director | PO Box 378, Arcola, MS 38722 |
Carter G Murrell | Director | P O Box 35, Avon, MS 38723 |
Kevin Murrell | Director | 44 Murrell Road, Holl, MS 38748 |
Name | Role | Address |
---|---|---|
Terry G. Murrell | President | PO Box 378, Arcola, MS 38722 |
Name | Role | Address |
---|---|---|
Carter G Murrell | Secretary | P O Box 35, Avon, MS 38723 |
Name | Role | Address |
---|---|---|
Carter G Murrell | Treasurer | P O Box 35, Avon, MS 38723 |
Name | Role | Address |
---|---|---|
Kevin Murrell | Vice President | 44 Murrell Road, Holl, MS 38748 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-18 | Annual Report For REDRAY, INC. |
Reinstatement | Filed | 2024-11-05 | Reinstatement For REDRAY, INC. |
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: RA/AR: REDRAY, INC. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA/AR: REDRAY, INC. |
Agent Resignation | Filed | 2023-05-11 | Agent Resignation For Weeks, Louis |
Annual Report | Filed | 2022-04-07 | Annual Report For REDRAY, INC. |
Annual Report | Filed | 2021-05-20 | Annual Report For REDRAY, INC. |
Annual Report | Filed | 2020-04-16 | Annual Report For REDRAY, INC. |
Annual Report | Filed | 2019-01-10 | Annual Report For REDRAY, INC. |
Annual Report | Filed | 2018-05-11 | Annual Report For REDRAY, INC. |
This company hasn't received any reviews.
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State