Search icon

APEX TOOL, INC.

Company Details

Name: APEX TOOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 1999 (26 years ago)
Organization Date: 25 Jan 1999 (26 years ago)
Last Annual Report: 14 Feb 2012 (13 years ago)
Organization Number: 0468299
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4158 RESERVOIR AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Greg French Vice President

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Registered Agent

Name Role
BRUCE A. BEICKMAN Registered Agent

Signature

Name Role
GREG FRENCH Signature
TIM GIESELMAN Signature

President

Name Role
Tim Geiselman President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-14
Annual Report 2011-02-16
Annual Report 2010-03-17
Sixty Day Notice Return 2009-09-16
Annual Report 2009-09-15
Principal Office Address Change 2009-09-15
Annual Report 2008-03-19
Principal Office Address Change 2007-07-09
Statement of Change 2007-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584050 0452110 2006-03-01 8360 CANE RUN RD, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-01
Case Closed 2006-03-01

Sources: Kentucky Secretary of State