Name: | RISNER'S ACE HARDWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1994 (31 years ago) |
Organization Date: | 05 Apr 1994 (31 years ago) |
Last Annual Report: | 02 Aug 2024 (10 months ago) |
Organization Number: | 0328910 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 42712 |
City: | Big Clifty |
Primary County: | Grayson County |
Principal Office: | P.O. BOX 157, BIG CLIFTY, KY 42712 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT RISNER | Director |
BUEL RISNER | Director |
ALMA RISNER | Director |
MICHAEL RISNER | Director |
Name | Role |
---|---|
LEE ANN RISNER | Incorporator |
Name | Role |
---|---|
LEE ANN GAYDOSH | Registered Agent |
Name | Role |
---|---|
Robert Risner | President |
Name | Role |
---|---|
Michael Risner | Secretary |
Name | Status | Expiration Date |
---|---|---|
RISNER'S HOME CENTER | Inactive | 2024-11-18 |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Reinstatement | 2023-10-27 |
Reinstatement Approval Letter Revenue | 2023-10-27 |
Reinstatement Approval Letter UI | 2023-10-27 |
Reinstatement Certificate of Existence | 2023-10-27 |
Sources: Kentucky Secretary of State