Search icon

Apex Quality Control, Inc.

Company Details

Name: Apex Quality Control, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2011 (14 years ago)
Organization Date: 01 Jul 2011 (14 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0794951
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1004 Willow Creek Ct., Louisville, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX QUALITY CONTROL 401K PLAN 2023 452664891 2024-05-28 APEX QUALITY CONTROL 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing SUE MARKS
Valid signature Filed with authorized/valid electronic signature
APEX QUALITY CONTROL 401K PLAN 2022 452664891 2023-11-17 APEX QUALITY CONTROL 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2023-11-17
Name of individual signing SUE MARKS
Valid signature Filed with authorized/valid electronic signature
APEX QUALITY CONTROL 401K PLAN 2022 452664891 2023-10-28 APEX QUALITY CONTROL 19
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2023-10-28
Name of individual signing SUE MARKS
Valid signature Filed with authorized/valid electronic signature
APEX QUALITY CONTROL 401K PLAN 2021 452664891 2022-05-26 APEX QUALITY CONTROL 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing SUE MARKS
Valid signature Filed with authorized/valid electronic signature
APEX QUALITY CONTROL 401K PLAN 2020 452664891 2021-06-03 APEX QUALITY CONTROL 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing SUE MARKS
Valid signature Filed with authorized/valid electronic signature
APEX QUALITY CONTROL 401K PLAN 2019 452664891 2020-06-30 APEX QUALITY CONTROL 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SUE MARKS
Valid signature Filed with authorized/valid electronic signature
APEX QUALITY CONTROL 401K PLAN 2019 452664891 2020-06-16 APEX QUALITY CONTROL 27
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing SMARKS3116
Valid signature Filed with authorized/valid electronic signature
APEX QUALITY CONTROL 401K PLAN 2018 452664891 2019-05-28 APEX QUALITY CONTROL 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing SUE MARKS
Valid signature Filed with authorized/valid electronic signature
APEX QUALITY CONTROL 401K PLAN 2017 452664891 2018-06-12 APEX QUALITY CONTROL 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541600
Sponsor’s telephone number 5027770553
Plan sponsor’s address 1004 WILLOW CREEK CT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing SUE MARKS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
John J Magre President

Incorporator

Name Role
John Joseph Magre Incorporator

Registered Agent

Name Role
John Joseph Magre Registered Agent

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-05-20
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-02-24
Annual Report 2019-04-24
Annual Report 2018-04-26
Annual Report 2017-05-17
Annual Report 2016-08-24
Annual Report 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389617103 2020-04-14 0457 PPP 1004 WILLOW CT, LOUISVILLE, KY, 40245
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191174
Loan Approval Amount (current) 191174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 21
NAICS code 336112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192432.56
Forgiveness Paid Date 2020-12-10
6253858309 2021-01-26 0457 PPS 1004 WILLOW CT, LOUISVILLE, KY, 40245
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191173
Loan Approval Amount (current) 191173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, OLDHAM, KY, 40245
Project Congressional District KY-03
Number of Employees 22
NAICS code 336111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192134.18
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State