Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
ROYCE MANAGEMENT CORP. OF KENTUCKY
Print & Mail
Subscribe to changes made to this entity
Reinstatement Package (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0171107
Name
ROYCE MANAGEMENT CORP. OF KENTUCKY
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
B - Bad
State
KY
File Date
10/13/1982
Organization Date
10/13/1982
Last Annual Report
6/24/1991
Principal Office
STE. 501 SOUTH
1601 BELVEDERE RD.
WEST PALM BEACH, FL 33406
Registered Agent
STEPHEN D. BERGER
2800 CITIZENS PLAZA
LOUISVILLE, KY 40202
Common Par Shares
100