Name: | EVERGREEN LAWN CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 1984 (41 years ago) |
Organization Date: | 09 Feb 1984 (41 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0186477 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42304 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2900 FAIRVIEW DRIVE, P O BOX 22648, OWENSBORO, KY 42304-2648 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
BOBBY MEEKER, II | Director |
GARY WEST | Director |
Nicolas Todd West | Director |
James T. West | Director |
Richard M. Ebelhar | Director |
Name | Role |
---|---|
BOBBY MEEKER, II | Incorporator |
Name | Role |
---|---|
Richard M. Ebelhar | Secretary |
Name | Role |
---|---|
Richard M. Ebelhar | Treasurer |
Name | Role |
---|---|
James T. West | Vice President |
Name | Role |
---|---|
Nicolas Todd West | President |
Name | Role |
---|---|
PENNY SAPP | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EVERGREEN POOLS | Inactive | 2023-05-08 |
EVERSCAPES LANDSCAPE SUPPLY | Inactive | 2023-05-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-28 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-02 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-23 |
Annual Report Amendment | 2018-06-12 |
Annual Report | 2018-05-09 |
Certificate of Assumed Name | 2018-05-08 |
Sources: Kentucky Secretary of State