Name: | ROYAL SUPPLY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1990 (35 years ago) |
Organization Date: | 23 Feb 1990 (35 years ago) |
Last Annual Report: | 13 Feb 2020 (5 years ago) |
Organization Number: | 0269506 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13127-B MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT L. OSBORNE | Director |
LYNN S. OSBORNE | Director |
Name | Role |
---|---|
ROBERT L. OSBORNE | Registered Agent |
Name | Role |
---|---|
Robert Osborne | President |
Name | Role |
---|---|
Lynn Osborne | Secretary |
Name | Role |
---|---|
Robert Osborne | Vice President |
Name | Role |
---|---|
MICHAEL W. MCGRATH | Incorporator |
Name | Action |
---|---|
ROYAL SUPPLY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ROYAL POOLS OF KENTUCKY | Inactive | 2023-11-05 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2020-02-13 |
Annual Report | 2019-02-26 |
Certificate of Assumed Name | 2018-11-05 |
Annual Report | 2018-02-23 |
Annual Report | 2017-03-08 |
Annual Report | 2016-03-11 |
Annual Report | 2015-02-04 |
Sources: Kentucky Secretary of State