Name: | APCO SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1989 (35 years ago) |
Organization Date: | 08 Nov 1989 (35 years ago) |
Last Annual Report: | 06 Apr 2010 (15 years ago) |
Organization Number: | 0265303 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 818 E. 21ST. ST., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
MARLIN H. ANDERSON, JR. | Registered Agent |
Name | Role |
---|---|
James D. Parsons | Treasurer |
Name | Role |
---|---|
Linda Parsons | Secretary |
Name | Role |
---|---|
Marlin H. Anderson, Jr. | President |
Name | Role |
---|---|
MARLIN H ANDERSON JR | Signature |
Name | Role |
---|---|
MARLIN H ANDERSON | Director |
ROCHELLE P ANDERSON | Director |
JAMES D PARSONS | Director |
LINDA D PARSONS | Director |
MARLIN H. ANDERSON, JR. | Director |
Name | Role |
---|---|
MARLIN H. ANDERSON, JR. | Incorporator |
JAMES D. PARSONS | Incorporator |
WILLIAM E. LOVEJOY, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report | 2010-04-06 |
Annual Report | 2009-04-01 |
Annual Report | 2008-04-24 |
Annual Report | 2007-05-29 |
Annual Report | 2006-05-30 |
Annual Report | 2005-05-05 |
Annual Report | 2003-08-29 |
Annual Report | 2002-08-22 |
Sources: Kentucky Secretary of State