Search icon

EVOLVA INC.

Company Details

Name: EVOLVA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 2005 (20 years ago)
Authority Date: 04 Jan 2005 (20 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0602659
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2277 THUNDERSTICK DR, SUITE 300, LEXINGTON, KY 40505
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Oliver Walker CEO

CFO

Name Role
Alessandro Del Fabro CFO

Director

Name Role
Oliver Walker Director
Alessandro Del Fabro Director

Incorporator

Name Role
JOSEPH CHAPPELL Incorporator

Former Company Names

Name Action
ALLYLIX INC. Old Name

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-10-15
Annual Report 2018-05-11
Annual Report 2017-06-28
Annual Report 2016-05-31
Amendment 2016-05-12
Registered Agent name/address change 2015-05-04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 25.58 $1,631,000 $300,000 17 14 2014-06-26 Final
HTP - High-Tech Pool Inactive 32.69 $400,000 $200,000 16 8 2012-06-28 Final
SBIR/STTR Inactive - $0 $100,000 - - 2008-07-01 Final

Sources: Kentucky Secretary of State