Name: | AP ENTERPRISE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 2005 (20 years ago) |
Organization Date: | 01 Apr 2005 (20 years ago) |
Last Annual Report: | 06 Mar 2012 (13 years ago) |
Organization Number: | 0609835 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 565 BILL ROAD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DANIEL F. PIROUTEK | Registered Agent |
Name | Role |
---|---|
REBECCA L PIROUTEK | Secretary |
Name | Role |
---|---|
DANIEL F PIROUTEK | President |
Name | Role |
---|---|
REBECCA L PIROUTEK | Treasurer |
Name | Role |
---|---|
DANIEL F. PIROUTEK | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-06-20 |
Annual Report | 2012-03-06 |
Annual Report | 2011-06-03 |
Registered Agent name/address change | 2010-06-29 |
Principal Office Address Change | 2010-06-29 |
Annual Report | 2010-06-29 |
Annual Report | 2009-07-09 |
Annual Report | 2008-04-14 |
Annual Report | 2007-03-20 |
Annual Report | 2006-04-10 |
Sources: Kentucky Secretary of State