Name: | APACE KY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2005 (20 years ago) |
Organization Date: | 08 Mar 2005 (20 years ago) |
Last Annual Report: | 21 Feb 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0607840 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
ZIP code: | 42133 |
City: | Fountain Run |
Primary County: | Monroe County |
Principal Office: | P. O. BOX 190, 12954 FOUNTAIN RUN ROAD, FOUNTAIN RUN, KY 42133 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brian Shirley | Manager |
Darren Shirley | Manager |
Name | Role |
---|---|
DARREN T. SHIRLEY | Registered Agent |
Name | Role |
---|---|
JERRY SHIRLEY | Organizer |
Name | Action |
---|---|
APACE PACKAGING LLC | Old Name |
APACE KY LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
APACE LLC | Inactive | 2020-03-17 |
APACE | Inactive | 2019-02-12 |
APACE PACKAGING LLC | Inactive | 2019-02-02 |
APACE PACKAGING | Inactive | 2019-02-02 |
APACE KY LLC | Inactive | 2013-07-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Certificate of Assumed Name | 2024-04-30 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-11 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 19.25 | $101,600 | $25,000 | 140 | 20 | 2016-12-07 | Final |
KBI - Kentucky Business Investment | Active | 10.28 | $5,150,000 | $840,000 | 45 | 35 | 2013-10-31 | Final |
Sources: Kentucky Secretary of State