Search icon

EVANS, INC.

Company Details

Name: EVANS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2020 (5 years ago)
Organization Date: 20 Aug 2020 (5 years ago)
Last Annual Report: 09 Feb 2024 (a year ago)
Organization Number: 1109575
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3129 CHATHAM DR, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EVAN TRINKLE Registered Agent

Vice President

Name Role
Evan J TRINKLE Vice President

Director

Name Role
HENRY EVANS Director
EVAN TRINKLE Director

Incorporator

Name Role
EVAN TRINKLE Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-02-09
Reinstatement 2024-02-09
Reinstatement Approval Letter UI 2024-02-09
Reinstatement Approval Letter UI 2024-02-09
Reinstatement Approval Letter Revenue 2024-02-08
Reinstatement Approval Letter Revenue 2024-02-08
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-03-18
Reinstatement 2022-03-18
Principal Office Address Change 2022-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18624544 0452110 1984-11-08 945 PHILLIPS LANE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-08
Case Closed 1985-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1985-01-18
Abatement Due Date 1985-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-01-18
Abatement Due Date 1985-01-23
Nr Instances 1
Nr Exposed 1
14791594 0452110 1984-04-27 FARMDALE & LUCAS AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-27
Case Closed 1984-07-20

Sources: Kentucky Secretary of State