Search icon

A. P. I. INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Vice President

Name Role Address
Daniel McElmurry Vice President 1100 Old Highway 8 NW, New Brighton, MN 55112

Secretary

Name Role Address
Kristen Bettmann Secretary 1100 Old Highway 8 NW, New Brighton, MN 55112

Treasurer

Name Role Address
Kristen Bettmann Treasurer 1100 Old Highway 8 NW, New Brighton, MN 55112

Director

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

President

Name Role Address
Reid A Finn President 1100 Old Highway 8 NW, New Brighton, MN 55112

Filings

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.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101628204 0419400 1986-12-03 4212 DUTCH BAYOU ROAD, ESCATAWPA, MS, 39552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1987-01-16

Violation Items

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
13519970 0419400 1978-07-13 R D MORROW POWER PLANT, Purvis, MS, 39475
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
13510383 0419400 1978-06-13 R D MORROW POWER PLANT, Purvis, MS, 39475
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-13
Case Closed 1984-03-10
13578836 0419400 1978-05-19 R D MORROW POWER PLANT, Purvis, MS, 39475
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