ROYER SIGN SHOPS, INC.

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 |
Name | Role |
---|---|
Daniel S Royer | President |
Name | Role |
---|---|
Lisa H Royer | Secretary |
Name | Role |
---|---|
DANIEL ROYER | Director |
LISA ROYER | Director |
Name | Role |
---|---|
DANIEL ROYER | Incorporator |
Name | Role |
---|---|
DANIEL ROYER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SPEEDY SIGN-A-RAMA, USA | Inactive | - |
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 |
This company hasn't received any reviews.
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