Search icon

EVER-RIGHT, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of EVER-RIGHT, INC., ALABAMA 000-918-617 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAUYANS & COMPANY 401K RETIREMENT PLAN 2020 611089712 2021-09-17 LAUYANS & COMPANY INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2019 611089712 2020-05-14 LAUYANS & COMPANY INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2018 611089712 2019-06-17 LAUYANS & COMPANY INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2018 611089712 2019-06-17 LAUYANS & COMPANY INC. 22
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2017 611089712 2018-07-25 LAUYANS & COMPANY INC. 23
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2017 611089712 2018-07-25 LAUYANS & COMPANY INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2016 611089712 2017-07-19 LAUYANS & COMPANY INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2015 611089712 2016-08-22 LAUYANS & COMPANY INC. 30
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2016-08-22
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2015 611089712 2016-09-14 LAUYANS & COMPANY INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
LAUYANS & COMPANY 401K RETIREMENT PLAN 2014 611089712 2015-07-20 LAUYANS & COMPANY INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/07/20140707090816P030027930151001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5028821707
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-07
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/18/20130618090543P030092707493001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5027776080
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-18
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/09/20120709075153P040055746930001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5024859675
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Plan administrator’s name and address

Administrator’s EIN 611089712
Plan administrator’s name LAUYANS & COMPANY INC.
Plan administrator’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211
Administrator’s telephone number 5024859675

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-09
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/08/19/20110819101747P040037209319001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5024859675
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Plan administrator’s name and address

Administrator’s EIN 611089712
Plan administrator’s name LAUYANS & COMPANY INC.
Plan administrator’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211
Administrator’s telephone number 5024859675

Signature of

Role Plan administrator
Date 2011-08-19
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-19
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/08/02/20100802130248P040042385939001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5024859675
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Plan administrator’s name and address

Administrator’s EIN 611089712
Plan administrator’s name LAUYANS & COMPANY INC.
Plan administrator’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211
Administrator’s telephone number 5024859675

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing FRANK LAUYANS
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541330
Sponsor’s telephone number 5024859675
Plan sponsor’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211

Plan administrator’s name and address

Administrator’s EIN 611089712
Plan administrator’s name LAUYANS & COMPANY INC.
Plan administrator’s address 2929 WEST CHESTNUT STREET, LOUISVILLE, KY, 40211
Administrator’s telephone number 5024859675

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing FRANK LAUYANS
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing FRANK LAUYANS
Valid signature Filed with incorrect/unrecognized electronic signature

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

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
Statement of Change 1997-05-23
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-31
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910028 0452110 2002-12-10 2929 W. CHESTNUT STREET, LOUISVILLE, KY, 40233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-10
Case Closed 2002-12-10
303753917 0452110 2001-01-16 2929 W. CHESTNUT STREET, LOUISVILLE, KY, 40233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-14
Case Closed 2001-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2001-06-06
Abatement Due Date 2001-01-17
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 27
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 2001-06-06
Abatement Due Date 2001-06-12
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 27
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2001-06-06
Abatement Due Date 2001-07-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 G01 I
Issuance Date 2001-06-06
Abatement Due Date 2001-07-02
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
126875020 0452110 1996-02-13 458 ROBERTS AVENUE, LOUISVILLE, KY, 40214
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-03-28
Case Closed 1996-06-27

Related Activity

Type Referral
Activity Nr 902101781
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1996-06-11
Abatement Due Date 1996-07-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1996-06-11
Abatement Due Date 1996-07-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
123786246 0452110 1995-10-12 458 ROBERTS AVENUE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-12
Case Closed 1996-03-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 D06
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-01-24
Abatement Due Date 1996-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-01-24
Abatement Due Date 1996-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-01-24
Abatement Due Date 1996-03-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1996-01-24
Abatement Due Date 1996-02-05
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1996-01-24
Abatement Due Date 1996-02-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1996-01-24
Abatement Due Date 1996-02-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-01-24
Abatement Due Date 1996-02-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8124137105 2020-04-15 0457 PPP 2929 W. Chestnut Street, Louisville, KY, 40211
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356160
Loan Approval Amount (current) 356160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-1001
Project Congressional District KY-03
Number of Employees 22
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359146.2
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State