Name: | APEX INDUSTRIAL MAINTENANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2004 (20 years ago) |
Organization Date: | 20 Dec 2004 (20 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Organization Number: | 0601666 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | P O BOX 17345, LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Karen Nasief | President |
Name | Role |
---|---|
Darryl Nasief | Treasurer |
Name | Role |
---|---|
DALE BOGARD | Incorporator |
DARYLL NASIEF | Incorporator |
Name | Role |
---|---|
DARRYL NASIEF | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-04-03 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-15 |
Annual Report Return | 2017-05-03 |
Registered Agent name/address change | 2017-03-02 |
Principal Office Address Change | 2017-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301415303 | 0419000 | 2007-05-02 | 601 W. BROADWAY, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 301415329 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 2007-06-29 |
Abatement Due Date | 2007-07-12 |
Current Penalty | 370.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2007-06-29 |
Abatement Due Date | 2007-07-12 |
Current Penalty | 370.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-06-29 |
Abatement Due Date | 2007-07-12 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 2007-06-29 |
Abatement Due Date | 2007-07-12 |
Current Penalty | 342.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-06-29 |
Abatement Due Date | 2007-07-12 |
Current Penalty | 395.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VI |
Issuance Date | 2007-06-29 |
Abatement Due Date | 2007-07-05 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Sources: Kentucky Secretary of State