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 |
Name | Role |
---|---|
Mary E Vance | Secretary |
Name | Role |
---|---|
Jerry D Smith | Director |
Mary E Vance | Director |
Name | Role |
---|---|
Jerry D Smith | Vice President |
Name | Role |
---|---|
MARY E. VANCE | Incorporator |
JERRY D. SMITH | Incorporator |
Name | Role |
---|---|
Mary E Vance | President |
Name | Role |
---|---|
MARY E. VANCE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-28 |
Annual Report | 2001-08-02 |
Articles of Incorporation | 2000-03-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14801849 | 0452110 | 1984-11-14 | 1908 S MAIN ST, PARIS, KY, 40361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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