Name: | APOLLO RENTALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 29 Jan 1992 (33 years ago) |
Last Annual Report: | 29 Jun 2009 (16 years ago) |
Organization Number: | 0296065 |
ZIP code: | 41822 |
City: | Hindman, Brinkley |
Primary County: | Knott County |
Principal Office: | 62 HOLLY HILLS, HINDMAN, KY 41822 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CINDY K. SOUTHWOOD | Registered Agent |
Name | Role |
---|---|
JIMMIE SOUTHWOOD | Vice President |
Name | Role |
---|---|
CINDY SOUTHWOOD | Signature |
Name | Role |
---|---|
CINDY SOUTHWOOD | President |
Name | Role |
---|---|
CHARLES W. CHILDERS | Director |
JAMES O. CHILDERS | Director |
Name | Role |
---|---|
CHARLES W. CHILDERS | Incorporator |
JAMES O. CHILDERS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 208-1 | Check Casher | Closed - Surrendered License | - | - | - | - | 2425 North Main Street, Suite 101Hazard , KY 41701 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-06-29 |
Annual Report | 2008-03-27 |
Annual Report | 2007-03-12 |
Statement of Change | 2006-03-22 |
Annual Report | 2006-03-22 |
Annual Report | 2005-03-29 |
Annual Report | 2003-05-12 |
Annual Report | 2002-04-11 |
Sources: Kentucky Secretary of State