Search icon

APEL INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APEL INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1996 (29 years ago)
Organization Date: 23 Apr 1996 (29 years ago)
Last Annual Report: 23 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0415122
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11201 AMPERE CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PAUL E. LACROIX Incorporator

Organizer

Name Role
BRIAN A CROMER Organizer

Registered Agent

Name Role
PAUL E. LACROIX Registered Agent

President

Name Role
Paul E Lacroix President

Secretary

Name Role
Susan C Lacroix Secretary

Director

Name Role
PAUL LACROIX Director
SUSAN LACROIX Director

Former Company Names

Name Action
(NQ) TVS Filers Acquisition, LLC Merger
FILTER-MEDIC, LLC Merger
SHUPECO, LLC Merger
(NQ) Air Capital Filtration, LLC Merger
APEL INTERNATIONAL, INC. Type Conversion

Assumed Names

Name Status Expiration Date
PLEATCO FILTRATION Active 2029-03-13
ECO ENVIRONMENTAL FILTRATION Inactive 2023-05-08
JCEM USA Inactive 2019-02-07

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2024-03-13
Annual Report 2023-06-12
Articles of Merger 2023-01-03
Articles of Merger 2023-01-03

Court Cases

Court Case Summary

Filing Date:
2020-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THARP
Party Role:
Plaintiff
Party Name:
APEL INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State