Search icon

Apex Rentals, LLC

Company Details

Name: Apex Rentals, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2017 (8 years ago)
Organization Date: 17 Apr 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0982706
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 3025 STANFORD RD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
ZACHARY SHANE GAMMON Registered Agent
Zachary Shane Gammon Registered Agent

Organizer

Name Role
Zachary Shane Gammon Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
168100 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-02-16 2024-02-16
Document Name KYR10S149 Coverage Letter.pdf
Date 2024-02-17
Document Download
168100 Water Resources Floodplain New Approval Issued 2024-02-08 2024-02-08
Document Name General Certification #14.pdf
Date 2024-02-13
Document Download
Document Name Re_ General Certification #14.pdf
Date 2024-02-16
Document Download
Document Name 1545001 Apex Plumbing CD 11-9-23.pdf
Date 2024-02-07
Document Download
Document Name Permit 34282 Requirements.pdf
Date 2024-02-10
Document Download
Document Name Permit 34282 Cover Letter.pdf
Date 2024-02-10
Document Download
168100 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-04-16 2021-04-16
Document Name KYR10P333 Coverage Letter.pdf
Date 2021-04-17
Document Download

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-29
Annual Report 2023-08-02
Annual Report 2022-03-31
Annual Report 2021-06-02
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2020-06-30
Sixty Day Notice Return 2019-10-18
Annual Report 2019-10-03

Sources: Kentucky Secretary of State