Search icon

EVACUCORP, INC

Company Details

Name: EVACUCORP, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 2008 (17 years ago)
Organization Date: 03 Sep 2008 (17 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Organization Number: 0712780
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5700 POPLAR LEVEL RD., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

COO

Name Role
Daniel Edgeson COO

Director

Name Role
Mary Keesaer Director

Incorporator

Name Role
KYLE ANNE CITRYNELL Incorporator

Registered Agent

Name Role
MARY KEESAER Registered Agent

Former Company Names

Name Action
EVACUPOD, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-06-28
Principal Office Address Change 2016-06-28
Annual Report 2016-06-28
Annual Report 2015-06-26
Registered Agent name/address change 2014-03-20
Annual Report 2014-03-20
Annual Report Amendment 2013-07-26
Annual Report Amendment 2013-03-04
Annual Report Amendment 2013-03-04

Sources: Kentucky Secretary of State