Name: | RYSER'S, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1974 (50 years ago) |
Organization Date: | 20 Sep 1974 (50 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0045613 |
Industry: | Home Furniture, Furnishings and Equipment Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | 555 W. HWY 3094, EAST BERNSTADT, KY 40729 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ERNEST MATT HOUSE | Registered Agent |
Name | Role |
---|---|
Ernest Matt House | Secretary |
Name | Role |
---|---|
Ernest Matt House | Vice President |
Name | Role |
---|---|
Ernest Matt House | Director |
R. D. RYSER | Director |
Kim Ryser House | Director |
TONI RYSER | Director |
Name | Role |
---|---|
R. D. RYSER | Incorporator |
TONI RYSER | Incorporator |
Name | Role |
---|---|
Kim Ryser House | President |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-13 |
Registered Agent name/address change | 2020-06-09 |
Annual Report | 2020-06-09 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-15 |
Sources: Kentucky Secretary of State