Name: | APOLLO MECHANICAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1979 (46 years ago) |
Organization Date: | 21 May 1979 (46 years ago) |
Last Annual Report: | 14 Jun 2013 (12 years ago) |
Organization Number: | 0151254 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 412 SOUTH MULBERRY, P. O. BOX 372, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Ronnie Winchester | President |
Name | Role |
---|---|
Scott W. Hanna Jr. | Vice President |
Mark Patterson | Vice President |
Patrick Hanna | Vice President |
Name | Role |
---|---|
Ronnie Winchester | Director |
LARRY R. FRAZE | Director |
JAMES E. ROBERTS | Director |
Mark Patterson | Director |
Scott Hanna, Jr. | Director |
Patrick Hanna | Director |
Name | Role |
---|---|
LARRY R. FRAZE | Incorporator |
JAMES E. ROBERTS | Incorporator |
Name | Role |
---|---|
RONNIE WINCHESTER | Registered Agent |
Name | Action |
---|---|
APOLLO ENGINEERING, INCORPORATED | Old Name |
APOLLO CONSTRUCTION COMPANY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-11-25 |
Annual Report | 2013-06-14 |
Annual Report | 2012-07-06 |
Annual Report | 2011-06-06 |
Annual Report | 2010-05-18 |
Annual Report | 2009-04-09 |
Annual Report | 2008-04-02 |
Annual Report | 2007-03-02 |
Annual Report | 2006-06-12 |
Amendment | 2005-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305914327 | 0452110 | 2003-03-11 | 412 S. MULBERRY STREET, ELIZABETHTOWN, KY, 42702 | |||||||||||
|
Sources: Kentucky Secretary of State