Search icon

APOLLO MECHANICAL, INC.

Company Details

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

President

Name Role
Ronnie Winchester President

Vice President

Name Role
Scott W. Hanna Jr. Vice President
Mark Patterson Vice President
Patrick Hanna Vice President

Director

Name Role
Ronnie Winchester Director
LARRY R. FRAZE Director
JAMES E. ROBERTS Director
Mark Patterson Director
Scott Hanna, Jr. Director
Patrick Hanna Director

Incorporator

Name Role
LARRY R. FRAZE Incorporator
JAMES E. ROBERTS Incorporator

Registered Agent

Name Role
RONNIE WINCHESTER Registered Agent

Former Company Names

Name Action
APOLLO ENGINEERING, INCORPORATED Old Name
APOLLO CONSTRUCTION COMPANY, INCORPORATED Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305914327 0452110 2003-03-11 412 S. MULBERRY STREET, ELIZABETHTOWN, KY, 42702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-11
Case Closed 2003-03-11

Sources: Kentucky Secretary of State