Search icon

ROYSTER AND COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROYSTER AND COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jul 2015 (10 years ago)
Organization Date: 07 Jul 2015 (10 years ago)
Last Annual Report: 11 Aug 2017 (8 years ago)
Managed By: Managers
Organization Number: 0926552
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 151 MAKENZIE LANE, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYLER ROYSTER Registered Agent

Manager

Name Role
zach e royster Manager
emily k royster Manager
tyler d royster Manager

Organizer

Name Role
JEFFREY T. WEAVER Organizer

Assumed Names

Name Status Expiration Date
WE GOT TENTS AND MORE Inactive 2020-08-25

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-08-11
Annual Report 2016-07-27
Certificate of Assumed Name 2015-08-25
Articles of Organization (LLC) 2015-07-07

Court Cases

Court Case Summary

Filing Date:
2023-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ROYSTER AND COMPANY, LLC
Party Role:
Plaintiff
Party Name:
TODD COUNTY DETENTION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ROYSTER AND COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
ROYSTER AND COMPANY, LLC
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State