Name: | C & P MARINE, INC OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1973 (52 years ago) |
Organization Date: | 15 Oct 1973 (52 years ago) |
Last Annual Report: | 14 Aug 2024 (8 months ago) |
Organization Number: | 0007038 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42518 |
City: | Bronston |
Primary County: | Pulaski County |
Principal Office: | 2988 HWY 90, BRONSTON, KY 42518 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES FLOWERS | Incorporator |
PAUL J. HANCOCK | Incorporator |
Name | Role |
---|---|
JAMES FLOWERS | Director |
PAUL J. HANCOCK | Director |
Name | Role |
---|---|
SANDRA HANCOCK | Registered Agent |
Name | Role |
---|---|
Sandra Hancock | President |
Name | Role |
---|---|
Dewight Baker | Vice President |
Name | Action |
---|---|
C & P MARINE, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-30 |
Annual Report | 2021-02-11 |
Reinstatement Certificate of Existence | 2020-04-30 |
Reinstatement | 2020-04-30 |
Principal Office Address Change | 2020-04-30 |
Amendment | 2020-04-30 |
Reinstatement Approval Letter Revenue | 2020-04-14 |
Reinstatement | 2020-04-06 |
Sources: Kentucky Secretary of State