Search icon

ROYSTER REAL ESTATE, LLC

Company Details

Name: ROYSTER REAL ESTATE, 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 (2 months ago)
Managed By: Managers
Organization Number: 0480957
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 215 U. S. 41 SOUTH, P. O. BOX 1199, HENDERSON, KY 42419
Place of Formation: KENTUCKY

Manager

Name Role
Robert S. Royster Manager
Ronald Michael Royster Manager

Organizer

Name Role
DONNIE E. MARTIN Organizer

Registered Agent

Name Role
RONALD MICHAEL ROYSTER Registered Agent

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
Annual Report 2019-04-26
Annual Report 2018-04-26
Registered Agent name/address change 2017-10-05
Annual Report 2017-05-05

Sources: Kentucky Secretary of State