Search icon

APEX ENVIRONMENTAL, LLC

Company Details

Name: APEX ENVIRONMENTAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Apr 2002 (23 years ago)
Organization Date: 05 Apr 2002 (23 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0534524
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1731 RIVER STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Member

Name Role
Edward T Hanks Member
Joy Beth Hanks Member

Organizer

Name Role
EDWARD T HANKS Organizer
JOY BETH HANKS Organizer

Registered Agent

Name Role
EDWARD T HANKS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
43817 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2023-07-13 2023-07-13
Document Name SW Permit 7-13-23.pdf
Date 2023-07-13
Document Download
Document Name Approved Application 7-13-2023.pdf
Date 2023-07-13
Document Download
43817 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2021-10-13 2021-10-13
Document Name SW Permit 10-13-2021.pdf
Date 2021-10-13
Document Download
43817 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-25 2018-10-25
Document Name Coverage Letter KYR003673.pdf
Date 2018-10-26
Document Download
43817 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KYR003673 10-8-2013.pdf
Date 2013-10-10
Document Download
43817 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2005-09-20 2005-09-20
Document Name SW Permit 9-20-2005.pdf
Date 2005-09-20
Document Download

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-04-12
Registered Agent name/address change 2023-04-12
Principal Office Address Change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-05-20
Principal Office Address Change 2020-12-09
Registered Agent name/address change 2020-12-09
Annual Report 2020-06-15
Annual Report 2019-05-29

Sources: Kentucky Secretary of State