Name: | APB ENERGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1993 (32 years ago) |
Organization Date: | 02 Jun 1993 (32 years ago) |
Last Annual Report: | 23 May 2002 (23 years ago) |
Organization Number: | 0315936 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9931 CORPORATE CAMPUS DR STE 2400, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Name | Role |
---|---|
JOE F. WRIGHT | Registered Agent |
Name | Role |
---|---|
Jeffery E Knott | Director |
Edward S Pierangelino | Director |
Dennis W Crum | Director |
Gregory C Holtgrave | Director |
MARK H. BOYER | Director |
DENNIS W. CRUM | Director |
Name | Role |
---|---|
Todd A Creek | Treasurer |
Name | Role |
---|---|
Joe F Wright | Secretary |
Name | Role |
---|---|
Edward S Pierangelino | President |
Name | Role |
---|---|
MARK H. BOYER | Incorporator |
Name | Action |
---|---|
(NQ) chapel hill brokers, inc. | Merger |
Name | File Date |
---|---|
Dissolution | 2002-12-16 |
Annual Report | 2002-07-26 |
Statement of Change | 2002-01-15 |
Annual Report | 2001-08-01 |
Annual Report | 2000-09-06 |
Statement of Change | 2000-08-01 |
Articles of Merger | 2000-06-20 |
Annual Report | 1999-08-12 |
Amendment | 1999-05-06 |
Annual Report | 1998-05-06 |
Sources: Kentucky Secretary of State