Name: | APEKS APPAREL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1999 (26 years ago) |
Organization Date: | 10 May 1999 (26 years ago) |
Last Annual Report: | 21 Mar 2012 (13 years ago) |
Organization Number: | 0473885 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1 FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
RICHARD D MEDLIN | President |
Name | Role |
---|---|
DAVID T WHITAKER | Secretary |
Name | Role |
---|---|
G WILLIAM NEWTON | Vice President |
DAVID LYNG | Vice President |
Name | Role |
---|---|
G WILLIAM NEWTON | Director |
RICHARD D MEDLIN | Director |
Name | Role |
---|---|
LINDA B. THOMAS | Incorporator |
Name | Action |
---|---|
APEKS APPAREL, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2012-03-21 |
Annual Report | 2011-06-06 |
Annual Report | 2010-04-23 |
Annual Report | 2009-04-03 |
Annual Report | 2008-04-08 |
Principal Office Address Change | 2008-03-18 |
Registered Agent name/address change | 2007-11-06 |
Annual Report | 2007-04-30 |
Annual Report | 2006-06-06 |
Sources: Kentucky Secretary of State