Name: | Apollo Resource and Supply LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 May 2017 (8 years ago) |
Organization Date: | 14 May 2017 (8 years ago) |
Last Annual Report: | 21 Jun 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0985502 |
ZIP code: | 40259 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 6509 INNISBROOK DRIVE, Louisville, KY 40259 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K8HND73N3AW8 | 2024-10-23 | 6509 INNISBROOK DR, PROSPECT, KY, 40059, 9275, USA | 6509 INNISBROOK DR, PROSPECT, KY, 40059, 9275, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-08 |
Initial Registration Date | 2019-09-11 |
Entity Start Date | 2017-05-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332994, 333611, 334220, 334290, 334310, 334412, 334418, 334419, 334511, 336992 |
Product and Service Codes | 1220, 1230, 1240, 1270, 1430, 2510, 5821, 5998, 5999, 6110, 6115, 6125, 6130, 6145, 6150, 6605, 6610, 6615, J059 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHAWN DRISCOLL |
Address | 6509 INNISBROOK DRIVE, PROSPECT, KY, 40059, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHAWN DRISCOLL |
Address | 6509 INNISBROOK DRIVE, PROSPECT, KY, 40059, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Shawn Alexander Driscoll | Manager |
Name | Role |
---|---|
Shawn Alexander Driscoll | Organizer |
Caryn Dickinson | Organizer |
Name | Role |
---|---|
Shawn Alexander Driscoll | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DRISCOLL ENTERPRISES | Active | 2028-12-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Certificate of Assumed Name | 2023-12-15 |
Annual Report | 2023-06-21 |
Reinstatement | 2022-07-01 |
Registered Agent name/address change | 2022-07-01 |
Reinstatement Certificate of Existence | 2022-07-01 |
Administrative Dissolution Return | 2022-02-11 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-08 |
Annual Report | 2020-07-15 |
Sources: Kentucky Secretary of State