Name: | ROYAL MANOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1974 (51 years ago) |
Organization Date: | 11 Apr 1974 (51 years ago) |
Last Annual Report: | 28 May 2019 (6 years ago) |
Organization Number: | 0045202 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | P O BOX 565, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MURIEL MCROY | Treasurer |
Name | Role |
---|---|
GREGORY S SPARKS | President |
Name | Role |
---|---|
GRE GORY S SPARKS | Registered Agent |
Name | Role |
---|---|
BEAU S SPARKS | Vice President |
Name | Role |
---|---|
GREGORY S SPARKS | Director |
BEAU S SPARKS | Director |
MARLIN K. SPRKS | Director |
GREBA S. LONDON | Director |
JULIAN M. SPARKS | Director |
Name | Role |
---|---|
ALFRED LONDON | Incorporator |
JULIAN M. SPARKS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-08 |
Annual Report | 2016-03-30 |
Annual Report | 2015-06-16 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-08 |
Annual Report | 2012-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305909400 | 0452110 | 2002-12-09 | 100 SPARKS AVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 101866325 |
Sources: Kentucky Secretary of State