Search icon

Redneck LLC

Company Details

Name: Redneck LLC
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Company
Status: Inactive-Withdrawn
Date of registration: 24 Aug 1998 (27 years ago)
Financial Date End: 31 Aug 2024
Date dissolved: 05 Mar 2024
Entity Number: 384042
Place of Formation: MISSOURI
File Number: 384042
Principal Address: STE 150 2300 CABOT DR LISLE, IL 60532
Mailing Address: 2100 N WEST BYP SPRINGFIELD, MI 65803-2208

Director

Name Role Address Appointed On Resigned On
Louann Giddens Director 2100 N. WEST BYPASS, SPRINGFIELD, MO 65803 2020-08-03 2021-08-04
Bryan Thursby Director 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2023-07-21 2023-07-27
Adam Dexter Director 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2022-07-05 2023-07-27
Derek Peabody Director 2900 INDUSTRIAL PARKWAY E, ELKHART, IN 46516 2021-08-04 2022-07-05
Robert Saper Director 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2023-07-21 2023-07-27
Matthew Hughes Director 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2023-07-21 2023-07-27
Steven Esau Director 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2023-07-21 2023-07-27

Vice President

Name Role Address Appointed On Resigned On
Bryan Thursby Vice President 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2023-07-21 2023-07-27

President

Name Role Address Appointed On Resigned On
Robert Saper President 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2023-07-21 2023-07-27

Secretary

Name Role Address Appointed On Resigned On
Steven Esau Secretary 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2023-07-21 2023-07-27

Treasurer

Name Role Address Appointed On Resigned On
Jeremiah Jacobson Treasurer 2100 N WEST BYP, SPRINGFIELD, MI 65803-2208 2023-07-21 2023-07-27

Filing

Filing Name Filing Number Filing date
Withdrawal of Foreign Registration Statement 0005636434 2024-03-05
Amendment of Foreign Registration with Entity Type Change 0005333944 2023-07-27
Annual Report 0005329096 2023-07-21
Registered Agent Name/Address Change (mass change) 0004898515 2022-09-12
Annual Report 0004802839 2022-07-05
Annual Report 0004369220 2021-08-04
Annual Report 0003953616 2020-08-03
Annual Report 0003583581 2019-07-31
Annual Report 0002647339 2018-08-09
Annual Report 0002647337 2017-08-04

Date of last update: 06 Apr 2025

Sources: Idaho Secretary of State