Name: | A.P.T.S. PROPERTY MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1985 (40 years ago) |
Organization Date: | 11 Apr 1985 (40 years ago) |
Last Annual Report: | 19 Mar 2008 (17 years ago) |
Organization Number: | 0200337 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7513 NEW LAGRANGE ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
MICHAEL L. MAPLE | Director |
Name | Role |
---|---|
MICHAEL L. MAPLE | Incorporator |
Name | Role |
---|---|
RAYMOND J. NABER, JR. | Registered Agent |
Name | Role |
---|---|
Todd Allen | President |
Name | Role |
---|---|
Karen Allen | Secretary |
Name | Role |
---|---|
TODD ALLEN | Signature |
Todd Allen | Signature |
Name | Role |
---|---|
Karen Allen | Vice President |
Name | Role |
---|---|
Todd Allen | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-19 |
Annual Report | 2007-01-23 |
Annual Report | 2006-03-17 |
Annual Report | 2005-03-05 |
Annual Report | 2003-05-02 |
Annual Report | 2002-05-08 |
Annual Report | 2001-06-29 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-20 |
Sources: Kentucky Secretary of State