Search icon

APEX CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
505952
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-850-510
State:
ALABAMA
Type:
Headquarter of
Company Number:
F95000004420
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610728559
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
73
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-03
Type:
Planned
Address:
1 MILE SOUTH OF STEARNS ON HWY 1651, STEARNS, KY, 42647
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-09-23
Type:
Complaint
Address:
US 421 HARLAN FLOOD WALL PROJECT, HARLAN, KY, 40831
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-04-04
Type:
Prog Related
Address:
DOUGLAS PARKWAY & US 23, ROBINSON CREEK, KY, 41560
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-01
Type:
Planned
Address:
KY 34, DANVILLE, KY, 45221
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-01-13
Type:
Planned
Address:
HWY 42, CRAIGS CREEK BRIDGE, WARSAW, KY, 41095
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2010-02-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
APEX CONTRACTING, INC.
Party Role:
Plaintiff
Party Name:
CHARLES G. ALLEN CONTRACTING C
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State