Search icon

EVERFAST, INC.

Company Details

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

Chairman

Name Role
Bert G. Kerstetter Chairman

President

Name Role
Roy Simpson, Jr. President

Secretary

Name Role
Scott Berman Secretary

Director

Name Role
Bert G. Kerstetter Director
Roy B. Simpson, jr Director
Roy B. Simpson Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CALICO CORNERS Inactive 2011-03-29

Filings

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