Search icon

Ugly Ape, Inc.

Company Details

Name: Ugly Ape, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 2015 (10 years ago)
Organization Date: 05 Aug 2015 (10 years ago)
Last Annual Report: 25 Apr 2019 (6 years ago)
Organization Number: 0928863
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 170 DENNIS DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL S TURNER Registered Agent
Chris Olsen Registered Agent

President

Name Role
Michael S Turner President

Incorporator

Name Role
Chris Olsen Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-10-31
Annual Report Amendment 2019-10-31
Principal Office Address Change 2019-07-22
Registered Agent name/address change 2019-07-22
Annual Report Amendment 2019-07-22
Annual Report 2019-04-25
Annual Report 2018-04-26
Registered Agent name/address change 2017-12-26
Annual Report Amendment 2017-12-26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.50 $11,583 $10,500 0 3 2017-03-30 Final

Sources: Kentucky Secretary of State