Search icon

EVER-RIGHT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EVER-RIGHT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1989 (36 years ago)
Organization Date: 03 Aug 1989 (36 years ago)
Last Annual Report: 23 May 2001 (24 years ago)
Organization Number: 0261625
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2929 W CHESTNUT ST, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
FRANK LAUYANS Registered Agent

Director

Name Role
FRANK LAUYANS Director

Sole Officer

Name Role
Frank M Lauyans Sole Officer

Incorporator

Name Role
FRANK LAUYANS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-918-617
State:
ALABAMA
ALABAMA profile:

Form 5500 Series

Employer Identification Number (EIN):
611089712
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:

Former Company Names

Name Action
LAUYANS & COMPANY, INC. Old Name
EVER-RIGHT, INC. Merger

Filings

Name File Date
Annual Report 2001-06-29
Annual Report 2000-06-22
Annual Report 1999-06-21
Annual Report 1998-06-04
Annual Report 1997-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912JM11P1147
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
145685.00
Base And Exercised Options Value:
145685.00
Base And All Options Value:
145685.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-13
Description:
POD REPLACEMENT
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
8145: SPECIAL SHIPPING & STORAGE CONTAIN

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-10
Type:
Planned
Address:
2929 W. CHESTNUT STREET, LOUISVILLE, KY, 40233
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-16
Type:
Planned
Address:
2929 W. CHESTNUT STREET, LOUISVILLE, KY, 40233
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-13
Type:
Referral
Address:
458 ROBERTS AVENUE, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-10-12
Type:
Planned
Address:
458 ROBERTS AVENUE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$356,160
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$359,146.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $308,472
Utilities: $17,010
Mortgage Interest: $0
Rent: $17,000
Refinance EIDL: $0
Healthcare: $13678
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State