Name: | EVERETT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1997 (28 years ago) |
Organization Date: | 05 Sep 1997 (28 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0438268 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | C/O Independence Bank and Trust, ATTN: Chris Nunnelley, 3901 Shelbyville Road, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SARAH D. PARKER | Registered Agent |
Name | Role |
---|---|
Wallace H Dunbar III | Officer |
Martha E Dunbar | Officer |
Name | Role |
---|---|
Sarah D Parker | President |
Name | Role |
---|---|
Laura J Dunbar | Vice President |
Name | Role |
---|---|
Wallace H Dunbar, III | Director |
Martha D Hall | Director |
Laura J Dunbar | Director |
SARAH D. PARKER | Director |
Name | Role |
---|---|
WALLACE H. DUNBAR, JR. | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-07 |
Annual Report | 2025-02-07 |
Principal Office Address Change | 2024-03-01 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2024-03-01 |
Annual Report | 2023-03-17 |
Annual Report | 2022-08-15 |
Annual Report | 2021-08-27 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State