Name: | EVANS REAL ESTATE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1959 (66 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0016254 |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 1502 ECHO TR., LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BETTY J. EVANS | Registered Agent |
Name | Role |
---|---|
EDWARD EVANS | Incorporator |
Name | Role |
---|---|
Betty J Evans | President |
Name | Role |
---|---|
SHEREE A SCHLIERF | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237722 | Registered Firm Branch | Closed | 2017-02-20 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2024-08-14 |
Annual Report | 2023-05-24 |
Sources: Kentucky Secretary of State