Search icon

EVANS FURNITURE CO.

Company Details

Name: EVANS FURNITURE CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 1956 (69 years ago)
Organization Date: 25 Jul 1956 (69 years ago)
Last Annual Report: 22 Apr 2005 (20 years ago)
Organization Number: 0058563
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1480 SOUTH 13TH. ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
ANNETTE FEINBERG Director
MARK AMENT Director
LOUIS A WINKLER Director

Registered Agent

Name Role
LOUIS A. WINKLER Registered Agent

Incorporator

Name Role
EDWARD J. WINKLER Incorporator
MORRIS M. KLING Incorporator

Chairman

Name Role
Louis A Winkler Chairman

Secretary

Name Role
Mark Ament Secretary

President

Name Role
LOUIS A WINKLER President

Treasurer

Name Role
MARK AMENT Treasurer

Former Company Names

Name Action
K & W INC. Merger
EVANS DIXIE, INC. Merger
EVANS RADCLIFFE, INC. Merger
EVANS FURNITURE COMPANY OF OKOLONA, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Annual Report 2005-04-22
Annual Report 2003-09-16
Annual Report 2002-10-01
Annual Report 2001-07-02
Annual Report 2000-08-07
Annual Report 1999-07-15
Annual Report 1998-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2764298 0452110 1987-09-22 1480 S. 13TH ST., LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-12-07
Case Closed 1988-02-08

Related Activity

Type Complaint
Activity Nr 70120779
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-02-04
Abatement Due Date 1988-02-09
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1988-02-04
Abatement Due Date 1988-02-16
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State