Search icon

Evapco, Inc.

Company Details

Name: Evapco, Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 27 Apr 2021 (4 years ago)
Financial Date End: 30 Apr 2026
Entity Number: 4257455
Place of Formation: MARYLAND
File Number: 760648
Principal Address: 5151 ALLENDALE LANE TANEYTOWN, MD 21787
Mailing Address: 5151 ALLENDALE LN TANEYTOWN, MD 21787

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Treasurer

Name Role Address Appointed On Resigned On
Jeffrey Finch Treasurer 5151 ALLENDALE LN, TANEYTOWN, MD 21787-2103 2022-04-25 2023-04-06
Jeffrey W. Finch Treasurer 5151 ALLENDALE LN, TANEYTOWN, MD 21787 2023-04-06 No data

Director

Name Role Address Appointed On Resigned On
Wilson E. Bradley Jr. Director 5151 ALLENDALE LN, TANEYTOWN, MD 21787 2024-04-15 2024-04-15
Riccardo Cicuto Director 5151 ALLENDALE LN, TANEYTOWN, MD 21787 2024-04-15 2024-04-15
Greg Kahlert Director 5151 ALLENDALE LN, TANEYTOWN, MD 21787 2024-04-15 2024-04-15
Jan Rombouts Director 5151 ALLENDALE LN, TANEYTOWN, MD 21787 2024-04-15 2024-04-15

Secretary

Name Role Address Appointed On Resigned On
Mark Jensen Secretary 5151 ALLENDALE LN, TANEYTOWN, MD 21787 2024-04-15 2024-04-15

President

Name Role Address Appointed On Resigned On
William G. Bartley President 5151 ALLENDALE LN, TANEYTOWN, MD 21787 2024-04-15 2024-04-15

Vice President

Name Role Address Appointed On Resigned On
John J. Calkins Vice President 5151 ALLENDALE LN, TANEYTOWN, MD 21787 2024-04-15 2024-04-15

Filing

Filing Name Filing Number Filing date
Annual Report 0006166980 2025-03-21
Annual Report 0005692451 2024-04-15
Annual Report 0005184176 2023-04-06
Annual Report 0004715310 2022-04-25
Annual Report 0004715323 2022-04-25
Registered Agent Name/Address Change (mass change) 0004646961 2022-03-08
Registered Agent Name/Address Change (mass change) 0004472419 2021-10-29
Change of Registered Office/Agent/Both (by Entity) 0004436384 2021-10-04
Initial Filing 0004257455 2021-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900467 Contract Product Liability 2019-11-26 settled
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-11-26
Termination Date 2022-07-19
Date Issue Joined 2019-12-02
Pretrial Conference Date 2020-01-16
Section 1441
Sub Section PL
Status Terminated

Parties

Name FIREMAN'S FUND INSURANC,
Role Plaintiff
Name Evapco, Inc.
Role Defendant

Date of last update: 16 Apr 2025

Sources: Idaho Secretary of State