Search icon

ROYSTER'S MACHINE SHOP, INC.

Company Details

Name: ROYSTER'S MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1985 (40 years ago)
Organization Date: 20 May 1985 (40 years ago)
Last Annual Report: 15 Apr 1999 (26 years ago)
Organization Number: 0201862
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: PO BOX 1199, HENDERSON, KY 42419
Place of Formation: KENTUCKY
Authorized Shares: 10000

Secretary

Name Role
Ronald Michael Royster Secretary

Vice President

Name Role
Ronald Michael Royster Vice President

Treasurer

Name Role
Ronald G Royster Treasurer

Director

Name Role
RONALD G. ROYSTER Director
JOHNNY RUTH ROYSTER Director

Incorporator

Name Role
RONALD G. ROYSTER Incorporator
JOHNNY RUTH ROYSTER Incorporator

Registered Agent

Name Role
RONALD G. ROYSTER Registered Agent

President

Name Role
Ronald G Royster President

Former Company Names

Name Action
NEW MACHINE SHOP, LLC Old Name
ROYSTER'S MACHINE SHOP, INC. Merger

Filings

Name File Date
Annual Report 1999-05-20
Annual Report 1998-05-06
Amendment 1998-01-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-29
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State