Search icon

ASSOCIATED PLUMBING CONTRACTORS OF LOUISVILLE, INC.

Company Details

Name: ASSOCIATED PLUMBING CONTRACTORS OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1905 (120 years ago)
Organization Date: 26 Jul 1905 (120 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0003049
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2123 COMMERCIAL DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Tony Senninger President

Treasurer

Name Role
Jerry Price Treasurer

Director

Name Role
Tom Drexler Director
Clayton Compton Director
Lynn Faulkner Director
JACOB ISAACS Director
W. H. MATLACK Director
BILL MYERS Director
G. PHIL MILLER Director
A. M. MELCHER Director
HUGH L. NEVIN Director

Registered Agent

Name Role
RON FAULKNER Registered Agent

Incorporator

Name Role
HUGH L. NEVIN Incorporator
G. PHIL MILLER Incorporator
W. H. MATLACK Incorporator
A. M. MELCHER Incorporator
JACOB ISAACS Incorporator

Former Company Names

Name Action
LOUISVILLE MASTER PLUMBERS' ASSOCIATION Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2023-09-08
Annual Report 2023-09-08
Unhonored Check Letter 2023-08-15
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Registered Agent name/address change 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-02-11

Sources: Kentucky Secretary of State