Search icon

RANSDELL & ROYALTY, INC.

Company Details

Name: RANSDELL & ROYALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1998 (27 years ago)
Organization Date: 02 Feb 1998 (27 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0451548
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41083
City: Sanders
Primary County: Carroll County
Principal Office: 190 MCDANIELS ST, P O BOX 75, SANDERS, KY 41083
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TONY S ROYALTY Registered Agent

Incorporator

Name Role
TONY S ROYALTY Incorporator

President

Name Role
BILL RANSDELL President

Secretary

Name Role
TONY ROYALTY Secretary

Treasurer

Name Role
TONY ROYALTY Treasurer

Assumed Names

Name Status Expiration Date
COLONIAL HOUSE OF SHEPHERDSVILLE Inactive 2009-09-23
VALLEY HAVEN REST HOME Inactive 2008-07-15

Filings

Name File Date
Dissolution 2024-11-14
Annual Report 2024-03-06
Annual Report 2023-03-28
Annual Report 2022-03-04
Annual Report 2021-02-09

Trademarks

Serial Number:
85543375
Mark:
FIRST FRESH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2012-02-15
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FIRST FRESH

Goods And Services

For:
Olive oil
First Use:
2012-03-20
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State