You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

REDEMPTION CENTER INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/28/20157/28/2015DomesticNon-Profit
Back To Top

Organization Information

Business Purpose8131 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Religious Organizations Capital Stock
Charter CountyGreenbrierControl Number
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address1265 TUCKAHOE ROAD
WHITE SULPHUR SPRINGS, WV, 24986
Notice of Process AddressGARRETT W. BOSTIC
1265 TUCKAHOE ROAD
WHITE SULPHUR SPRINGS, WV, 24986
Principal Office Address1265 TUCKAHOE ROAD
WHITE SULPHUR SPRINGS, WV, 24986
Principal Office Mailing Address1265 TUCKAHOE ROAD
WHITE SULPHUR SPRINGS, WV, 24986
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorRESORT HOME SERVICES
HC 30 BOX 182W
CALDWELL, WV, 24925
USA
PresidentGARRETT BOSTIC
1265 TUCKAHOE ROAD
WHITE SULPHUR SPRINGS, WV, 24986
TreasurerCINDY WICKLINE
P O BOX 171
WHITE SULPHUR SPRINGS, WV, 24986
Vice-PresidentROBIN BOSTIC
759 MAPLEDALE ROAD
WHITE SULPHUR SPRINGS, WV, 24986
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
FELLOWSHIP OF OUTREACH MINISTRIESTRADENAME7/28/201511/15/2022
REDEMPTION CENTERTRADENAME8/11/2015
REDEMPTION CHURCHTRADENAME8/11/2015
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, February 1, 2026 — 9:28 AM