Search icon

RISNER'S ACE HARDWARE, INC.

Company Details

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

Director

Name Role
ROBERT RISNER Director
BUEL RISNER Director
ALMA RISNER Director
MICHAEL RISNER Director

Incorporator

Name Role
LEE ANN RISNER Incorporator

Registered Agent

Name Role
LEE ANN GAYDOSH Registered Agent

President

Name Role
Robert Risner President

Secretary

Name Role
Michael Risner Secretary

Assumed Names

Name Status Expiration Date
RISNER'S HOME CENTER Inactive 2024-11-18

Filings

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

Motor Carrier Census

DBA Name:
RISNER'S HOME CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 242-9294
Add Date:
2022-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 242-9294
Add Date:
2005-02-14
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State