Name: | A. P. I. INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 24 Nov 1975 (49 years ago) |
Branch of: | A. P. I. INC., MINNESOTA (Company Number 57b78f2d-9fd4-e011-a886-001ec94ffe7f) |
Business ID: | 102826 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 1100 Old Highway 8 NWNew Brighton, MN 55112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Daniel McElmurry | Vice President | 1100 Old Highway 8 NW, New Brighton, MN 55112 |
Name | Role | Address |
---|---|---|
Kristen Bettmann | Secretary | 1100 Old Highway 8 NW, New Brighton, MN 55112 |
Name | Role | Address |
---|---|---|
Kristen Bettmann | Treasurer | 1100 Old Highway 8 NW, New Brighton, MN 55112 |
Name | Role | Address |
---|---|---|
Russell A. Becker | Director | 1100 Old Highway 8 NW, New Brighton, MN 55112 |
Carlos Enrique Perez | Director | 1100 Old Highway 8 NW, New Brighton, MN 55112 |
Louis Lambert | Director | 1100 Old Highway 8 NW, New Brighton, MN 55112 |
Name | Role | Address |
---|---|---|
Reid A Finn | President | 1100 Old Highway 8 NW, New Brighton, MN 55112 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-14 | Annual Report For A. P. I. INC. |
Annual Report | Filed | 2024-08-22 | Annual Report For A. P. I. INC. |
Annual Report | Filed | 2024-02-05 | Annual Report For A. P. I. INC. |
Annual Report | Filed | 2023-02-23 | Annual Report For A. P. I. INC. |
Annual Report | Filed | 2022-03-16 | Annual Report For A. P. I. INC. |
Annual Report | Filed | 2021-04-06 | Annual Report For A. P. I. INC. |
Annual Report | Filed | 2020-03-18 | Annual Report For A. P. I. INC. |
Amendment Form | Filed | 2019-12-11 | Amendment For A. P. I. INC. |
Amendment Form | Filed | 2019-03-21 | Amendment For A. P. I. INC. |
Annual Report | Filed | 2019-03-04 | Annual Report For A. P. I. INC. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101628204 | 0419400 | 1986-12-03 | 4212 DUTCH BAYOU ROAD, ESCATAWPA, MS, 39552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100179 J03 |
Issuance Date | 1986-12-09 |
Abatement Due Date | 1986-12-19 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 7 |
Nr Exposed | 6 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100179 L03 IIID |
Issuance Date | 1986-12-09 |
Abatement Due Date | 1987-01-05 |
Nr Instances | 4 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-12-09 |
Abatement Due Date | 1987-01-05 |
Nr Instances | 1 |
Nr Exposed | 12 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-07-13 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320886757 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-06-13 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-05-19 |
Case Closed | 1978-06-29 |
Related Activity
Type | Complaint |
Activity Nr | 320886500 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1978-06-07 |
Abatement Due Date | 1978-06-12 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 10 Apr 2025
Sources: Mississippi Secretary of State