Search icon

ROYER SIGN SHOPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYER SIGN SHOPS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1990 (35 years ago)
Organization Date: 16 Nov 1990 (35 years ago)
Last Annual Report: 05 Feb 2025 (5 months ago)
Organization Number: 0279546
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 4013 NICHOLASVILLE RD., SUITE 130, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Daniel S Royer President

Secretary

Name Role
Lisa H Royer Secretary

Director

Name Role
DANIEL ROYER Director
LISA ROYER Director

Incorporator

Name Role
DANIEL ROYER Incorporator

Registered Agent

Name Role
DANIEL ROYER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611192192
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SPEEDY SIGN-A-RAMA, USA Inactive -

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99800.00
Total Face Value Of Loan:
99800.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Building Materials & Supplies 58
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 100

Sources: Kentucky Secretary of State