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 |
Name | Role |
---|---|
KERRY B. HARVEY | Incorporator |
Name | Role |
---|---|
APEX ENGINEERING, INC. | Organizer |
Name | Role |
---|---|
MICHAEL A. MEREDITH | Registered Agent |
Name | Role |
---|---|
MARK K DONOHOO | President |
Name | Role |
---|---|
MICHAEL A MEREDITH | Secretary |
Name | Role |
---|---|
TERRY B MCGREGOR | Vice President |
MICHAEL L WALKER | Vice President |
Name | Action |
---|---|
APEX CONTROLS SPECIALISTS, INC. | Type Conversion |
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 |
Sources: Kentucky Secretary of State