Search icon

ROYER SIGN SHOPS, INC.

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 (34 years ago)
Organization Date: 16 Nov 1990 (34 years ago)
Last Annual Report: 05 Feb 2025 (19 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYER SIGN SHOPS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 611192192 2024-04-24 ROYER SIGN SHOPS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8592727886
Plan sponsor’s address 4013 NICHOLASVILLE RD SUITE 13, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing DANIEL S ROYER
Valid signature Filed with authorized/valid electronic signature
ROYER SIGN SHOPS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 611192192 2023-05-03 ROYER SIGN SHOPS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8592727886
Plan sponsor’s address 4013 NICHOLASVILLE RD SUITE 13, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing DANIEL ROYER
Valid signature Filed with authorized/valid electronic signature
ROYER SIGN SHOPS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 611192192 2022-08-17 ROYER SIGN SHOPS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8592727886
Plan sponsor’s address 4013 NICHOLASVILLE RD SUITE 13, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing DANIEL ROYER
Valid signature Filed with authorized/valid electronic signature
ROYER SIGN SHOPS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 611192192 2021-06-24 ROYER SIGN SHOPS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8592727886
Plan sponsor’s address 4013 NICHOLASVILLE RD #130, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing DANIEL ROYER
Valid signature Filed with authorized/valid electronic signature
ROYER SIGN SHOPS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 611192192 2020-07-30 ROYER SIGN SHOPS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8592727886
Plan sponsor’s address 4013 NICHOLASVILLE RD #130, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing DANIEL S ROYER
Valid signature Filed with authorized/valid electronic signature
ROYER SIGN SHOPS INC 401 K PROFIT SHARING PLAN TRUST 2018 611192192 2019-03-28 ROYER SIGN SHOPS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8592727886
Plan sponsor’s address 4013 NICHOLASVILLE RD SUITE 13, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing DANIEL ROYER
Valid signature Filed with authorized/valid electronic signature
ROYER SIGN SHOPS INC 401 K PROFIT SHARING PLAN TRUST 2017 611192192 2018-05-17 ROYER SIGN SHOPS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8592727886
Plan sponsor’s address 4013 NICHOLASVILLE RD., SUITE 130, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing DANIEL ROYER
Valid signature Filed with authorized/valid electronic signature

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

Assumed Names

Name Status Expiration Date
SPEEDY SIGN-A-RAMA, USA Inactive No data

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
Annual Report 2020-02-26
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-25
Annual Report 2016-03-10

Sources: Kentucky Secretary of State