Name: | ROYSE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 1989 (35 years ago) |
Organization Date: | 09 Oct 1989 (35 years ago) |
Last Annual Report: | 23 Apr 1998 (27 years ago) |
Organization Number: | 0264100 |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | U. S. HWY. 68, BOX 175, MAY'S LICK, KY 41055 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RALPH L. ROYSE | Registered Agent |
Name | Role |
---|---|
RALPH L. ROYSE | Incorporator |
Name | Role |
---|---|
Donna Royse | Treasurer |
Name | Role |
---|---|
Ralph Royse | President |
Name | Role |
---|---|
Charles Lee | Vice President |
Name | Role |
---|---|
Donna Royse | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State