Search icon

Evans Veterinary Services, PLLC

Company Details

Name: Evans Veterinary Services, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2020 (5 years ago)
Organization Date: 17 Mar 2020 (5 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1091358
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 300 Dean Road, Greenville, KY 42345
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVS 401(K) PLAN 2023 845150912 2024-07-17 EVANS VETERINARY SERVICES, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541940
Sponsor’s telephone number 2703380487
Plan sponsor’s address 300 DEAN ROAD, GREENVILLE, KY, 42345
EVS 401(K) PLAN 2022 845150912 2023-04-06 EVANS VETERINARY SERVICES, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541940
Sponsor’s telephone number 2703380487
Plan sponsor’s address 300 DEAN ROAD, GREENVILLE, KY, 42345
EVS 401(K) PLAN 2021 845150912 2022-07-13 EVANS VETERINARY SERVICES, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541940
Sponsor’s telephone number 2703380487
Plan sponsor’s address 300 DEAN ROAD, GREENVILLE, KY, 42345
EVS 401(K) PLAN 2020 845150912 2021-09-21 EVANS VETERINARY SERVICES, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541940
Sponsor’s telephone number 2703380487
Plan sponsor’s address 300 DEAN ROAD, GREENVILLE, KY, 42345

Registered Agent

Name Role
Paul D Evans Registered Agent

Member

Name Role
Alicia W Evans Member
Paul D Evans Member

Organizer

Name Role
Paul D Evans Organizer

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-24
Registered Agent name/address change 2023-03-24
Principal Office Address Change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-04-13

Sources: Kentucky Secretary of State