Name: | EVETS ELECTRIC, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Oct 1969 (55 years ago) |
Authority Date: | 10 Oct 1969 (55 years ago) |
Last Annual Report: | 22 Mar 2005 (20 years ago) |
Organization Number: | 0061533 |
Principal Office: | <font face="Book Antiqua">977 TIBBETTS WICK RD. , GIRARD, OH 4442</font> |
Place of Formation: | OHIO |
Name | Role |
---|---|
Rex A. Ferry | Director |
Mary E Ferry | Director |
CHARLES L. WEAVER | Director |
THOMAS J. CAVANAUGH | Director |
V. M. MCGUFFIN, JR. | Director |
Name | Role |
---|---|
Rex A. Ferry | President |
Name | Role |
---|---|
Tricia Ames | Secretary |
Name | Role |
---|---|
rachel barber | Treasurer |
Name | Role |
---|---|
CHARLES L. WEAVER | Incorporator |
THOMAS J. CAVANAUGH | Incorporator |
V. M. MCGUFFIN, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Statement of Change | 2005-09-09 |
Annual Report | 2005-03-22 |
Annual Report | 2003-04-15 |
Annual Report | 2002-08-22 |
Annual Report | 2001-07-30 |
Annual Report | 2000-07-20 |
Annual Report | 1999-06-11 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State