Name: | APPELMAN CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1986 (38 years ago) |
Organization Date: | 26 Sep 1986 (38 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 0219985 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | PO Box 18340, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SCOTT EDWARD APPELMAN | Director |
Mary Elizebeth Appelman | Director |
Scott Edward Appelman | Director |
Name | Role |
---|---|
Scott Edward Appelman | President |
Name | Role |
---|---|
SCOTT EDWARD APPELMAN | Incorporator |
Name | Role |
---|---|
Mary Elizebeth Appelman | Vice President |
Name | Role |
---|---|
STEVEN C. MARTIN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
S.E.A. CONSTRUCTION COMPANY | Inactive | 2024-05-14 |
BOBCAT BUB'S COMPANY | Inactive | 2009-10-20 |
APPELDILLION CONCRETE COMPANY | Inactive | 2009-10-20 |
APPELMAN BUILT HOME, INC. | Inactive | 2008-07-15 |
APPELMAN DEVELOPMENT | Inactive | 2008-07-15 |
M.E.A. DRYWALL | Inactive | 2003-07-15 |
DOUBLE A A SIDING | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2022-05-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-09-01 |
Principal Office Address Change | 2020-02-21 |
Annual Report | 2020-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112351572 | 0452110 | 1990-10-05 | 1013 CAYTON RD., FLORENCE, KY, 41042 | |||||||||||
|
Sources: Kentucky Secretary of State