Search icon

REDSTICK, INC.

Headquarter

Company Details

Name: REDSTICK, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 01 Sep 1994 (31 years ago)
Business ID: 610447
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 82 RR 2 BOX 729, P O BOX 700WAYNESVILLE, GA 31566-700

Links between entities

Type Company Name Company Number State
Headquarter of REDSTICK, INC., FLORIDA F96000003168 FLORIDA

Agent

Name Role Address
DAN CECIL TAYLOR Agent 215 N MAGNOLIA AVE, LAUREL, MS 39440

Director

Name Role Address
JOYCE GAYLENE SMITH Director 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256

President

Name Role Address
JOYCE GAYLENE SMITH President 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256

Secretary

Name Role Address
JOYCE GAYLENE SMITH Secretary 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
JOYCE GAYLENE SMITH Treasurer 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256

Vice President

Name Role Address
JOYCE GAYLENE SMITH Vice President 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256

Incorporator

Name Role Address
JOYCE GAYLENE SMITH Incorporator 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2002-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-11-30 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-10 Annual Report
Amendment Form Filed 1999-10-29 Amendment
Annual Report Filed 1999-08-25 Annual Report
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-06-25 Annual Report

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State