Search icon

Apollo Resource and Supply LLC

Company Details

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

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

Business Information

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

Manager

Name Role
Shawn Alexander Driscoll Manager

Organizer

Name Role
Shawn Alexander Driscoll Organizer
Caryn Dickinson Organizer

Registered Agent

Name Role
Shawn Alexander Driscoll Registered Agent

Assumed Names

Name Status Expiration Date
DRISCOLL ENTERPRISES Active 2028-12-15

Filings

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