Search icon

C. F. EVANS & CO., INC.

Company Details

Name: C. F. EVANS & CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2004 (21 years ago)
Authority Date: 05 May 2004 (21 years ago)
Last Annual Report: 14 Mar 2013 (12 years ago)
Organization Number: 0585392
Principal Office: 125 REGIONAL PARKWAY, SUITE 200, ORANGEBURG, SC 29118
Place of Formation: SOUTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
DODD BUIE, III CFO

Secretary

Name Role
JOHN T BARR Secretary

Director

Name Role
JOHN P EVANS Director
JONATHON B EVANS Director
JEREMY K EVANS Director
JACOB D EVANS Director
EMILY J EVANS Director

Filings

Name File Date
App. for Certificate of Withdrawal 2014-06-30
Annual Report 2013-03-14
Annual Report 2012-03-21
Principal Office Address Change 2011-04-14
Annual Report 2011-04-14
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-13
Annual Report 2009-03-20
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309463693 0452110 2005-12-14 2450 THOROUGHBRED DR, BOWLING GREEN, KY, 42104
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-12-14
Case Closed 2005-12-14
305358517 0452110 2005-07-15 COLLEGE STES APTS THOROUGHBRED DR, BOWLING GREEN, KY, 42104
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-09-19
Case Closed 2005-10-18

Related Activity

Type Inspection
Activity Nr 305358509

Sources: Kentucky Secretary of State