Search icon

APEX CONTRACTING, INC.

Headquarter

Company Details

Name: APEX CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1972 (53 years ago)
Organization Date: 22 May 1972 (53 years ago)
Last Annual Report: 18 Mar 2014 (11 years ago)
Organization Number: 0001792
ZIP code: 40362
City: Paris
Primary County: Bourbon County
Principal Office: P. O. BOX 798, PARIS, KY 40362-0798
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of APEX CONTRACTING, INC., MISSISSIPPI 505952 MISSISSIPPI
Headquarter of APEX CONTRACTING, INC., ALABAMA 000-850-510 ALABAMA
Headquarter of APEX CONTRACTING, INC., FLORIDA F95000004420 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX CONTRACTING, INC. 401(K) PREVAILING WAGE PLAN 2011 610728559 2012-12-31 APEX CONTRACTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-27
Business code 237310
Sponsor’s telephone number 8599871637
Plan sponsor’s address 1018 WES LEE DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 610728559
Plan administrator’s name APEX CONTRACTING, INC.
Plan administrator’s address 1018 WES LEE DRIVE, PARIS, KY, 40361
Administrator’s telephone number 8599871637

Signature of

Role Plan administrator
Date 2012-12-31
Name of individual signing TODD WETZEL
Valid signature Filed with authorized/valid electronic signature
APEX CONTRACTING, INC. 401K PREVAILING WAGE PLAN 2011 610728559 2012-09-27 APEX CONTRACTING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-27
Business code 237310
Sponsor’s telephone number 8599871637
Plan sponsor’s address 1018 WES LEE DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 610728559
Plan administrator’s name APEX CONTRACTING, INC.
Plan administrator’s address 1018 WES LEE DRIVE, PARIS, KY, 40361
Administrator’s telephone number 8599871637

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing FRANK WHITNEY
Valid signature Filed with authorized/valid electronic signature
APEX CONTRACTING, INC. 401K PREVAILING WAGE PLAN 2010 610728559 2011-09-28 APEX CONTRACTING, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-27
Business code 237310
Sponsor’s telephone number 8599871637
Plan sponsor’s address 1018 WES LEE DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 610728559
Plan administrator’s name APEX CONTRACTING, INC.
Plan administrator’s address 1018 WES LEE DRIVE, PARIS, KY, 40361
Administrator’s telephone number 8599871637

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing FRANK WHITNEY
Valid signature Filed with authorized/valid electronic signature
APEX CONTRACTING, INC. 401K PREVAILING WAGE PLAN 2009 610728559 2010-12-08 APEX CONTRACTING, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-27
Business code 237310
Sponsor’s telephone number 8599871637
Plan sponsor’s address 1018 WES LEE DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 610728559
Plan administrator’s name APEX CONTRACTING, INC.
Plan administrator’s address 1018 WES LEE DRIVE, PARIS, KY, 40361
Administrator’s telephone number 8599871637

Signature of

Role Plan administrator
Date 2010-12-08
Name of individual signing FRANK WHITNEY
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Frank D Whitney President

Secretary

Name Role
Clara S Whitney Secretary

Treasurer

Name Role
Frank D Whitney Treasurer

Director

Name Role
Frank D Whitney, Jr. Director
Clara S Whitney Director
Frank D Whitney Director

Incorporator

Name Role
GORDON W. MOSS Incorporator

Registered Agent

Name Role
GORDON W. MOSS Registered Agent

Filings

Name File Date
Dissolution 2014-10-28
Annual Report 2014-03-18
Annual Report 2013-05-13
Annual Report 2012-06-12
Annual Report 2011-06-22
Annual Report 2010-06-16
Annual Report 2009-06-16
Annual Report 2008-05-01
Annual Report 2007-01-26
Annual Report 2006-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302084348 0452110 1998-08-03 1 MILE SOUTH OF STEARNS ON HWY 1651, STEARNS, KY, 42647
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-10-01
Case Closed 1999-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Current Penalty 1687.5
Initial Penalty 3750.0
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 IVC
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Current Penalty 1687.5
Initial Penalty 3750.0
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260062 F01 IV
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260062 F04 I
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Current Penalty 1687.5
Initial Penalty 3750.0
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 G01 I
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260062 G01 II
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Current Penalty 1687.5
Initial Penalty 3750.0
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260062 I02 I
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260062 I02 III
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Current Penalty 1687.5
Initial Penalty 3750.0
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260062 I05 I
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260062 I05 II
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260062 D02 VE
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Current Penalty 1687.5
Initial Penalty 3750.0
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Current Penalty 1687.5
Initial Penalty 3750.0
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260062 L01 I
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01007C
Citaton Type Serious
Standard Cited 19260062 L02 II
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01007D
Citaton Type Serious
Standard Cited 19261127 M04 I
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Citation ID 01008
Citaton Type Serious
Standard Cited 19261127 D01 I
Issuance Date 1998-10-16
Abatement Due Date 1998-10-24
Current Penalty 1687.5
Initial Penalty 3750.0
Contest Date 1998-11-06
Final Order 1999-07-16
Nr Instances 1
Nr Exposed 3
Gravity 10
123811119 0452110 1993-09-23 US 421 HARLAN FLOOD WALL PROJECT, HARLAN, KY, 40831
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-11-02
Case Closed 1994-01-07

Related Activity

Type Complaint
Activity Nr 73108607
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 F
Issuance Date 1993-11-24
Abatement Due Date 1993-11-29
Current Penalty 626.0
Initial Penalty 626.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-11-24
Abatement Due Date 1993-11-29
Nr Instances 1
Nr Exposed 5
Gravity 00
112359096 0452110 1991-04-04 DOUGLAS PARKWAY & US 23, ROBINSON CREEK, KY, 41560
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-04
Case Closed 1991-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-05-08
Abatement Due Date 1991-05-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1991-05-08
Abatement Due Date 1991-05-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1991-05-08
Abatement Due Date 1991-05-20
Nr Instances 1
Nr Exposed 1
112353099 0452110 1990-10-01 KY 34, DANVILLE, KY, 45221
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-10-01
Case Closed 1990-10-04
104310040 0452110 1989-01-13 HWY 42, CRAIGS CREEK BRIDGE, WARSAW, KY, 41095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-17
Case Closed 1989-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1989-03-17
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-03-17
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1989-03-17
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1989-03-17
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 1
104288170 0452110 1988-06-28 US 421 HARLAN FLOOD WALL PROJECT, HARLAN, KY, 40831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-28
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1988-07-08
Abatement Due Date 1988-07-19
Current Penalty 100.0
Initial Penalty 180.0
Contest Date 1988-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-07-08
Abatement Due Date 1988-07-13
Current Penalty 160.0
Initial Penalty 300.0
Contest Date 1988-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1988-07-08
Abatement Due Date 1988-07-13
Contest Date 1988-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-07-08
Abatement Due Date 1988-07-13
Current Penalty 240.0
Initial Penalty 420.0
Contest Date 1988-07-22
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A19
Issuance Date 1988-07-08
Abatement Due Date 1988-07-13
Contest Date 1988-07-22
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1988-07-08
Abatement Due Date 1988-07-13
Contest Date 1988-07-22
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000069 Other Contract Actions 2010-02-24 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2010-02-24
Termination Date 2010-06-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name APEX CONTRACTING, INC.
Role Plaintiff
Name CHARLES G. ALLEN CONTRACTING C
Role Defendant
1000069 Other Contract Actions 2011-11-03 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-11-03
Termination Date 2013-07-19
Date Issue Joined 2012-07-25
Pretrial Conference Date 2013-07-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name APEX CONTRACTING, INC.
Role Plaintiff
Name CHARLES G. ALLEN CONTRA,
Role Defendant

Sources: Kentucky Secretary of State