Search icon

APOGEE ENTERPRISES, INC.

Company Details

Name: APOGEE ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 1996 (28 years ago)
Authority Date: 10 Dec 1996 (28 years ago)
Last Annual Report: 05 Jul 2002 (23 years ago)
Organization Number: 0425133
Principal Office: 177 TELEGRAPH RD. #584, BELLINGHAM, WA 98226
Place of Formation: WASHINGTON

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Eric Heilborn President

Vice President

Name Role
Amy Heilborn Vice President

Treasurer

Name Role
Amy Heilborn Treasurer

Secretary

Name Role
Eric Heilborn Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-10-01
Annual Report 2001-07-27
Annual Report 2000-08-15
Annual Report 1999-08-18
Annual Report 1998-08-27
Statement of Change 1998-08-19
Annual Report 1997-07-01
Application for Certificate of Authority 1966-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520156 0452110 2003-07-30 1973 INTERNATIONAL WAY, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-30
Case Closed 2003-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-08-25
Abatement Due Date 2003-09-26
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-08-25
Abatement Due Date 2003-09-12
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-08-25
Abatement Due Date 2003-09-12
Nr Instances 1
Nr Exposed 13
Citation ID 01004
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-08-25
Abatement Due Date 2003-09-26
Nr Instances 1
Nr Exposed 13
302084769 0452110 1998-07-28 1973 INTERNATIONAL WAY, HEBRON, KY, 41048
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-07-28
Case Closed 1998-07-28

Sources: Kentucky Secretary of State