Name: | APEX MASSAGE AND WELLNESS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 2001 (24 years ago) |
Organization Date: | 23 Jul 2001 (24 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0519699 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3410 FRANKFORT AVE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY A MARTIN III | Organizer |
DONNA M TRENT | Organizer |
Name | Role |
---|---|
Roy Martin | Member |
Donna Martin | Member |
Name | Role |
---|---|
DONNA T MARTIN | Registered Agent |
Name | Action |
---|---|
APEX MASSAGE, L.L.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
APEX MASSAGE | Inactive | 2022-01-05 |
APEX WELLNESS | Inactive | 2016-12-26 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Certificate of Assumed Name | 2024-11-26 |
Annual Report | 2024-03-25 |
Annual Report | 2023-01-11 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-12 |
Registered Agent name/address change | 2021-03-12 |
Principal Office Address Change | 2021-03-12 |
Annual Report | 2020-05-11 |
Amendment | 2020-03-27 |
Sources: Kentucky Secretary of State