Search icon

EPOP, INC

Company Details

Name: EPOP, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jul 1999 (26 years ago)
Organization Date: 09 Jul 1999 (26 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0476917
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: % BUSINESS BROKERS & CONSULTANTS, INC, 13121 EASTPOINT PARK BLVD, SUITE D, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Treasurer

Name Role
Jason Ferras Treasurer

Vice President

Name Role
GARY CRISCILLIS Vice President

Director

Name Role
GARY CRISCILLIS Director
Michael Gold Director
J. KINGSLEY STRATTON Director
JUDY PARKER Director
OTIS R FLORENCE Director
BENJAMIN C. PARKER Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

President

Name Role
OTIS R FLORENCE President

Registered Agent

Name Role
OTIS R. FLORENCE Registered Agent

Secretary

Name Role
Brandt Niehaus Secretary

Former Company Names

Name Action
EASTPOINT OFFICE PARK COUNCIL OF CO-OWNERS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-02-21
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-02
Annual Report 2018-03-07
Annual Report 2017-01-16
Annual Report 2016-03-22

Sources: Kentucky Secretary of State