Search icon

APEX CONTROLS SPECIALISTS, INC.

Company Details

Name: APEX CONTROLS SPECIALISTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1997 (28 years ago)
Organization Date: 24 Feb 1997 (28 years ago)
Last Annual Report: 03 Jun 2013 (12 years ago)
Managed By: Managers
Organization Number: 0429039
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 326 EAST FIFTH AVENUE, PO BOX 621, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KERRY B. HARVEY Incorporator

Organizer

Name Role
APEX ENGINEERING, INC. Organizer

Registered Agent

Name Role
MICHAEL A. MEREDITH Registered Agent

President

Name Role
MARK K DONOHOO President

Secretary

Name Role
MICHAEL A MEREDITH Secretary

Vice President

Name Role
TERRY B MCGREGOR Vice President
MICHAEL L WALKER Vice President

Former Company Names

Name Action
APEX CONTROLS SPECIALISTS, INC. Type Conversion

Filings

Name File Date
Registered Agent name/address change 2024-09-10
Annual Report 2024-05-24
Annual Report 2023-05-17
Registered Agent name/address change 2023-05-17
Annual Report 2022-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126300.00
Total Face Value Of Loan:
126300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126300
Current Approval Amount:
126300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126991.14

Sources: Kentucky Secretary of State