Search icon

APEX ENTERPRISES, INC.

Company Details

Name: APEX ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 2000 (25 years ago)
Organization Date: 13 Mar 2000 (25 years ago)
Last Annual Report: 31 Mar 2004 (21 years ago)
Organization Number: 0490943
ZIP code: 41503
City: South Williamson, S Williamson
Primary County: Pike County
Principal Office: 407 NEW CAMP RD, SOUTH WILLIAMSON, KY 41503
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Mary E Vance Secretary

Director

Name Role
Jerry D Smith Director
Mary E Vance Director

Vice President

Name Role
Jerry D Smith Vice President

Incorporator

Name Role
MARY E. VANCE Incorporator
JERRY D. SMITH Incorporator

President

Name Role
Mary E Vance President

Registered Agent

Name Role
MARY E. VANCE Registered Agent

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-28
Annual Report 2001-08-02
Articles of Incorporation 2000-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14801849 0452110 1984-11-14 1908 S MAIN ST, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1986-01-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-12-12
Abatement Due Date 1984-12-26
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1984-12-21
Final Order 1985-06-20
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-12-12
Abatement Due Date 1984-12-26
Contest Date 1984-12-21
Nr Instances 2
Nr Exposed 3

Sources: Kentucky Secretary of State