Search icon

ROYSTER'S PRODUCTION MACHINING, LLC

Company Details

Name: ROYSTER'S PRODUCTION MACHINING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1999 (26 years ago)
Organization Date: 27 Sep 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0480955
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 390 COMMUNITY DRIVE, P.O. BOX 866, HENDERSON, KY 42419
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GP8YUULRNLJ3 2023-05-09 390 COMMUNITY DR, HENDERSON, KY, 42420, 4336, USA P O BOX 866, HENDERSON, KY, 42419, USA

Business Information

Division Name ROYSTERS PRODUCTION MACHINING LLC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-05-11
Initial Registration Date 2019-07-10
Entity Start Date 1999-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN KLOKE
Role VP OPERATION
Address 215 HWY 2084 S, HENDERSON, KY, 42420, USA
Government Business
Title PRIMARY POC
Name CODY M ROYSTER
Role PLANT MANAGER
Address 390 COMMUNITY DR, HENDERSON, KY, 42420, USA
Past Performance
Title PRIMARY POC
Name RONALD M ROYSTER
Role PRESIDENT
Address 215 HYW 2084 S, HENDERSON, KY, 42420, USA

Registered Agent

Name Role
RONALD MICHAEL ROYSTER Registered Agent

Organizer

Name Role
DONNIE E. MARTIN Organizer

Manager

Name Role
Robert S. Royster Manager
Ronald Michael Royster Manager

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-01
Annual Report 2023-03-22
Annual Report 2022-03-02
Annual Report 2021-02-12
Annual Report 2020-03-27
Registered Agent name/address change 2020-03-27
Annual Report 2019-04-26
Annual Report 2018-04-26
Annual Report 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993027000 2020-04-09 0457 PPP 390 COMMUNITY DR, HENDERSON, KY, 42420-4336
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160170
Loan Approval Amount (current) 160170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-4336
Project Congressional District KY-01
Number of Employees 14
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161407.48
Forgiveness Paid Date 2021-01-25
1287538509 2021-02-18 0457 PPS 390 Community Dr, Henderson, KY, 42420-4336
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133970
Loan Approval Amount (current) 133970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-4336
Project Congressional District KY-01
Number of Employees 20
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134696.74
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State