Search icon

C & P MARINE, INC OF KENTUCKY

Company Details

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

Incorporator

Name Role
JAMES FLOWERS Incorporator
PAUL J. HANCOCK Incorporator

Director

Name Role
JAMES FLOWERS Director
PAUL J. HANCOCK Director

Registered Agent

Name Role
SANDRA HANCOCK Registered Agent

President

Name Role
Sandra Hancock President

Vice President

Name Role
Dewight Baker Vice President

Former Company Names

Name Action
C & P MARINE, INCORPORATED Old Name

Filings

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