Name: | EVANS SMALL ENGINE REPAIR INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 2010 (15 years ago) |
Organization Date: | 01 Jul 2010 (15 years ago) |
Last Annual Report: | 31 Aug 2023 (2 years ago) |
Organization Number: | 0766183 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2209 Watterson Trl Ste C, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRADY EVANS EVANS SMALL ENGINE REPAIR INC | President |
Name | Role |
---|---|
BRADY EVANS EVANS SMALL ENGINE REPAIR INC | Director |
Name | Role |
---|---|
JOHN M. EVANS | Incorporator |
Name | Role |
---|---|
BRADY C. EVANS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-31 |
Principal Office Address Change | 2023-05-01 |
Sixty Day Notice Return | 2022-09-15 |
Annual Report | 2022-08-31 |
Registered Agent name/address change | 2021-10-01 |
Annual Report | 2021-09-04 |
Sixty Day Notice Return | 2021-09-02 |
Reinstatement | 2020-04-16 |
Reinstatement Approval Letter UI | 2020-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8582477001 | 2020-04-08 | 0457 | PPP | 2209 WATTERSON TRL Ste C, LOUISVILLE, KY, 40299-2531 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State