Name: | EVAPAR, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 1987 (38 years ago) |
Authority Date: | 24 Apr 1987 (38 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0228464 |
Industry: | Miscellaneous Retail |
Number of Employees: | Large (100+) |
Principal Office: | 9000 N. KENTUCKY AVE, EVANSVILLE, IN 47725-1396 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Dustin Shaw | Vice President |
Andrew Reddington | Vice President |
Nathan Dazey | Vice President |
Steven A Maser | Vice President |
Danny R. Baldwin | Vice President |
Name | Role |
---|---|
Jason States | Director |
RALPH J. BRETZ | Director |
HENRY KOTSCH | Director |
WYMOND D. WALTON | Director |
GILBERT S. LOEHR | Director |
Name | Role |
---|---|
OLIVER KRAMER | Incorporator |
HERMAN KRAMER | Incorporator |
ANTONIO G. SIERRA | Incorporator |
ROBERT E. READ | Incorporator |
Name | Role |
---|---|
STEVE MASER | Registered Agent |
Name | Role |
---|---|
Jason C States | President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
165771 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2020-07-06 | 2022-05-09 | |||||||||
|
Name | Action |
---|---|
EVANSVILLE AUTO PARTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EVAPAR OF PADUCAH | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-04 |
Registered Agent name/address change | 2022-04-04 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2100004508 | Standard Goods and Services | 2020-12-02 | 2021-06-30 | 4099.32 | |||||||
|
||||||||||||
Executive | 2000006660 | Construction | 2020-03-01 | 2021-02-28 | 21245 | |||||||
|
||||||||||||
Executive | 2000000362 | Standard Goods and Services | 2019-07-12 | 2019-12-31 | 1900 | |||||||
|
||||||||||||
Executive | 1900000968 | Construction | 2018-11-18 | 2020-11-17 | 36357.5 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-26 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 2050 |
Executive | 2025-02-18 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Postage And Related Services | Freight | 12.97 |
Executive | 2025-02-18 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1385.48 |
Executive | 2025-02-18 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Building Materials & Supplies | 21.69 |
Executive | 2025-02-12 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 10334.42 |
Sources: Kentucky Secretary of State