Name: | ROYAL CUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1978 (47 years ago) |
Authority Date: | 13 Nov 1978 (47 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Organization Number: | 0113516 |
Principal Office: | P. O. BOX 170971, BIRMINGHAM, AL 35217 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William E Smith Jr. | Chairman |
Name | Role |
---|---|
WILLIAM L WANN | President |
Name | Role |
---|---|
James C Smith | Secretary |
Name | Role |
---|---|
Heather B Leonard | Vice President |
Ashley Peeples | Vice President |
Victor Davis | Vice President |
Name | Role |
---|---|
Charles W Jones | Director |
WILLIAM E. SMITH, JR. | Director |
WILLIAM M. WOLF | Director |
HATTON C. V. SMITH | Director |
MARY LOUISE GRASS | Director |
Name | Role |
---|---|
C. S. PEABBLES | Incorporator |
W. T. CUNNINGHAM | Incorporator |
WILSON POWELL | Incorporator |
Name | Action |
---|---|
CONSUMERS CHOICE COFFEE, INC. | Merger |
RRD, INC. | Old Name |
CONSUMERS ASSOCIATES, INC. | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-14 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-24 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-10-08 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Supplies | Office Supplies | 92.24 |
Executive | 2024-09-16 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Supplies | Office Supplies | 77.71 |
Executive | 2023-09-26 | 2024 | Cabinet of the General Government | Unified Prosecutorial System | Supplies | Office Supplies | 46.8 |
Executive | 2023-07-13 | 2024 | Cabinet of the General Government | Unified Prosecutorial System | Supplies | Office Supplies | 76 |
Sources: Kentucky Secretary of State