Search icon

ROYALTY CONSTRUCTION, INC.

Company Details

Name: ROYALTY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1994 (30 years ago)
Organization Date: 27 Dec 1994 (30 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0340091
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 3111 PEACOCK RD., PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Claudius M Mullins Vice President

Incorporator

Name Role
GARY ROYALTY Incorporator

Registered Agent

Name Role
GARY ROYALTY Registered Agent

President

Name Role
Gary Royalty President

Secretary

Name Role
Cheryl Royalty Secretary

Treasurer

Name Role
Cheryl Royalty Treasurer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-20
Annual Report 2018-05-15
Annual Report 2017-05-10
Annual Report 2016-05-13
Registered Agent name/address change 2015-05-27
Annual Report 2015-05-27
Annual Report 2014-06-19
Annual Report 2013-05-14
Principal Office Address Change 2013-05-14

Sources: Kentucky Secretary of State