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 |
Name | Role |
---|---|
Edward T Hanks | Member |
Joy Beth Hanks | Member |
Name | Role |
---|---|
EDWARD T HANKS | Organizer |
JOY BETH HANKS | Organizer |
Name | Role |
---|---|
EDWARD T HANKS | Registered Agent |
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 | |||||||||
43817 | Solid Waste | Trans Sta-Solid Waste-Rev Reg | Approval Issued | 2021-10-13 | 2021-10-13 | |||||||||
|
||||||||||||||
43817 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-10-25 | 2018-10-25 | |||||||||
|
||||||||||||||
43817 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-09 | 2013-10-09 | |||||||||
|
||||||||||||||
43817 | Solid Waste | Trans Sta-Solid Waste-Rev Reg | Approval Issued | 2005-09-20 | 2005-09-20 | |||||||||
|
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