Search icon

APEC LLC

Company Details

Name: APEC LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 2010 (15 years ago)
Organization Date: 06 Apr 2010 (15 years ago)
Last Annual Report: 02 Jul 2018 (7 years ago)
Managed By: Members
Organization Number: 0760370
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8215 ADAMS RUN RD., Louisville, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brian Scott Wilkerson Registered Agent

Member

Name Role
Brian Scott Wilkerson Member

Organizer

Name Role
Charles Vincent Boehnlein Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-07-02
Annual Report 2017-06-26
Registered Agent name/address change 2016-03-08
Principal Office Address Change 2016-03-08
Annual Report 2016-03-08
Annual Report 2015-06-10
Annual Report 2014-06-13
Annual Report 2013-08-23
Annual Report 2012-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306522319 0452110 2003-10-08 HUFFMAN & HWY 1426, PIKEVILLE, KY, 41501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-08
Case Closed 2004-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-01-13
Abatement Due Date 2003-10-08
Current Penalty 900.0
Initial Penalty 1125.0
Contest Date 2004-02-03
Final Order 2004-05-04
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State