Search icon

APAC, INC.

Company Details

Name: APAC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 1990 (35 years ago)
Authority Date: 18 Jan 1990 (35 years ago)
Last Annual Report: 28 Apr 2011 (14 years ago)
Organization Number: 0268009
Principal Office: 375 NORTHRIDGE ROAD, SUITE 350, Atlanta, GA 30350
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Douglas Black President

Treasurer

Name Role
Charlie Brown Treasurer

Director

Name Role
John J. Keating Director
Richard Mergens Director
Michael G. O'Driscoll Director
Robert K. Randolph Director
DAN L. DENISON Director
LEWIS G. NOE, JR. Director
WILLIAM C. VOSS Director

Assistant Secretary

Name Role
Gary P. Hickman Assistant Secretary

Vice President

Name Role
William B. Miller Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2011-12-27
Annual Report 2011-04-28
Annual Report 2010-05-06
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-09
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-15
Annual Report 2007-05-18
Statement of Change 2006-09-15
Annual Report 2006-02-23

Sources: Kentucky Secretary of State