Search icon

ROYAL MANOR, INC.

Company Details

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

Treasurer

Name Role
MURIEL MCROY Treasurer

President

Name Role
GREGORY S SPARKS President

Registered Agent

Name Role
GRE GORY S SPARKS Registered Agent

Vice President

Name Role
BEAU S SPARKS Vice President

Director

Name Role
GREGORY S SPARKS Director
BEAU S SPARKS Director
MARLIN K. SPRKS Director
GREBA S. LONDON Director
JULIAN M. SPARKS Director

Incorporator

Name Role
ALFRED LONDON Incorporator
JULIAN M. SPARKS Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909400 0452110 2002-12-09 100 SPARKS AVE, NICHOLASVILLE, KY, 40356
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-12-13
Case Closed 2002-12-13

Related Activity

Type Accident
Activity Nr 101866325

Sources: Kentucky Secretary of State