Search icon

ROYAL SUPPLY OF KENTUCKY, INC.

Company Details

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

Director

Name Role
ROBERT L. OSBORNE Director
LYNN S. OSBORNE Director

Registered Agent

Name Role
ROBERT L. OSBORNE Registered Agent

President

Name Role
Robert Osborne President

Secretary

Name Role
Lynn Osborne Secretary

Vice President

Name Role
Robert Osborne Vice President

Incorporator

Name Role
MICHAEL W. MCGRATH Incorporator

Former Company Names

Name Action
ROYAL SUPPLY, INC. Old Name

Assumed Names

Name Status Expiration Date
ROYAL POOLS OF KENTUCKY Inactive 2023-11-05

Filings

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