EVAPAR, Inc.

Name: | EVAPAR, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 09 May 2016 (9 years ago) |
Business ID: | 1093393 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | INDIANA |
Principal Office Address: | 10044 Vista CoveOlive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Ross Cuccia | Agent | 10044 Vista Cove, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Jason States | President | 9000 N Kentucky Avenue, Evansville, IN 47725 |
Name | Role | Address |
---|---|---|
Dan Baldwin | Vice President | 9000 N Kentucky Avenue, Evansville, IN 47725 |
Steve Maser | Vice President | 9000 N Kentucky Avenue, Evansville, IN 47725 |
Nathan Dazey | Vice President | 9000 N Kentucky Avenue, Evansville, IN 47725 |
Andrew Reddington | Vice President | 9000 N Kentucky Avenue, Evansville, IN 47725 |
Dustin Shaw | Vice President | 9000 N Kentucky Avenue, Evansville, IN 47725 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-05 | Annual Report For EVAPAR, Inc. |
Amendment Form | Filed | 2024-03-05 | Amendment For EVAPAR, Inc. |
Agent Resignation | Filed | 2024-03-05 | Agent Resignation For |
Annual Report | Filed | 2024-03-05 | Annual Report For EVAPAR, Inc. |
Annual Report | Filed | 2023-02-09 | Annual Report For EVAPAR, Inc. |
Amendment Form | Filed | 2022-03-07 | Amendment For EVAPAR, Inc. |
Annual Report | Filed | 2022-03-07 | Annual Report For EVAPAR, Inc. |
Agent Resignation | Filed | 2022-03-04 | Agent Resignation For Dave Dazey |
Annual Report | Filed | 2021-04-06 | Annual Report For EVAPAR, Inc. |
Annual Report | Filed | 2020-02-13 | Annual Report For EVAPAR, Inc. |
This company hasn't received any reviews.
Date of last update: 17 May 2025
Sources: Company Profile on Mississippi Secretary of State Website