Name: | EVERFAST, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2001 (24 years ago) |
Authority Date: | 29 Mar 2001 (24 years ago) |
Last Annual Report: | 05 May 2008 (17 years ago) |
Organization Number: | 0513289 |
Principal Office: | 203 GALE LANE, KENNETT SQUARE, PA 19348 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Bert G. Kerstetter | Chairman |
Name | Role |
---|---|
Roy Simpson, Jr. | President |
Name | Role |
---|---|
Scott Berman | Secretary |
Name | Role |
---|---|
Bert G. Kerstetter | Director |
Roy B. Simpson, jr | Director |
Roy B. Simpson | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CALICO CORNERS | Inactive | 2011-03-29 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-06-02 |
Annual Report | 2008-05-05 |
Annual Report | 2007-06-11 |
Name Renewal | 2006-03-14 |
Annual Report | 2006-03-06 |
Annual Report | 2005-05-23 |
Annual Report | 2003-06-10 |
Certificate of Assumed Name | 2001-03-29 |
Application for Certificate of Authority | 2001-03-29 |
Sources: Kentucky Secretary of State