Search icon

ROYCE PUBLICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYCE PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1996 (29 years ago)
Organization Date: 25 Nov 1996 (29 years ago)
Last Annual Report: 17 Mar 2025 (4 months ago)
Organization Number: 0424585
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 733 ALLENDALE DR, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MICHAEL R. MCBEATH Incorporator

Registered Agent

Name Role
MICHAEL R. MCBEATH Registered Agent

President

Name Role
Michael R Mcbeath President

Form 5500 Series

Employer Identification Number (EIN):
311494865
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
POLICE SHERIFF FIRE SCHOOL CALENDARS Active 2026-10-11
CALENDAR PROJECT Active 2026-10-11

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-02-29
Annual Report 2023-08-21
Annual Report 2022-03-18
Certificate of Assumed Name 2021-10-11

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State