A. P. I. Inc. Overview
A. P. I. Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Friday, March 29, 1974 and is approximately fifty years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
A. P. I. Inc.
Network Visualizer
Advertisements
Key People
Who own A. P. I. Inc.
Name | |
---|---|
Thomas A. Lydon 28 |
Treasurer
Director
Secretary
Chief Financial Officer
NonSec
NonTreas
Assistant Secretary
|
Russell A. Becker 29 |
Director
NonDir
|
Tony Lucia 3 |
Vice-President
Vice President
|
Reid A. Finn 2 |
Vice-President
Vice President
|
Mark Polovitz 28 |
Assistant Treasurer
Controller
|
Scott Hatfield 31 |
Assistant Treasurer
Assistant Sec.
|
Lee R. Anderson 35 |
NonDir
NonPres
Chairman
President
Director
|
Gregory J. Keup 10 |
Treasurer
|
Scott Hatfiled |
Treasurer
|
William M. Beadie 18 |
Director
Secretary
|
Lee R. Andersonsr |
Director
|
Tom Dyer 4 |
Vice President
|
Mark S. Udager 2 |
Vice President
|
Jerald P. Pederson 1 |
Vice President
|
Showing 8 records out of 14
Known Addresses for A. P. I. Inc.
Corporate Filings for A. P. I. Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3578106 |
Date Filed: | Friday, March 29, 1974 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C3170-1976 |
Date Filed: | Monday, August 23, 1976 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/29/1974 | Legacy Filing | ||
8/23/1976 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
6/1/1988 | Amendment | REINSTATED - REVOKED 5/1/88 | |
7/13/1990 | Change Of Registered Agent/Office | ||
9/4/1998 | Annual List | ||
9/3/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/29/2000 | Annual List | ||
9/14/2001 | Annual List | ||
9/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
9/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/22/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/23/2009 | Acceptance of Registered Agent | ||
12/23/2009 | Reinstatement | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
7/27/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/25/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/8/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/13/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/6/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for A. P. I. Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for A. P. I. Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
2366 Rose Pl Saint Paul, MN 55113
705 Montcalm Pl Saint Paul, MN 55116
1100 Old Highway 8 NW New Brighton, MN 55112
These addresses are known to be associated with A. P. I. Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records