Name: | EVANSVILLE SHEET METAL WORKS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 18 May 1950 (75 years ago) |
Authority Date: | 18 May 1950 (75 years ago) |
Last Annual Report: | 18 Jun 2024 (8 months ago) |
Organization Number: | 0061531 |
Industry: | Primary Metal Industries |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">1901 WEST MARYLAND ST., EVANSVILLE, IN 47712</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joyce W Hubbard | Director |
J Andrew Hubbard | Director |
C Mark Hubbard | Director |
H. BYRON HUBBARD | Director |
HOWARD D. LEWIS | Director |
FRITZ H. ZURSTADT | Director |
Name | Role |
---|---|
H. BYRON HUBBARD | Incorporator |
HOWARD D. LEWIS | Incorporator |
FRITZ H. ZURSTADT | Incorporator |
Name | Role |
---|---|
C MARK HUBBARD | Officer |
Name | Role |
---|---|
J ANDREW HUBBARD | President |
Name | Role |
---|---|
Joyce W Hubbard | Secretary |
Name | Role |
---|---|
Timothy M Weiss | Treasurer |
Name | Role |
---|---|
Joyce W Hubbard | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-02 |
Annual Report | 2016-06-03 |
Annual Report | 2015-06-02 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State