Search icon

ROYSE ENTERPRISES, INC.

Company Details

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

Registered Agent

Name Role
RALPH L. ROYSE Registered Agent

Incorporator

Name Role
RALPH L. ROYSE Incorporator

Treasurer

Name Role
Donna Royse Treasurer

President

Name Role
Ralph Royse President

Vice President

Name Role
Charles Lee Vice President

Secretary

Name Role
Donna Royse Secretary

Filings

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