Search icon

SLOAN MARINA, INC.

Company Details

Name: SLOAN MARINA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1952 (73 years ago)
Organization Date: 30 Jun 1952 (73 years ago)
Last Annual Report: 21 Jan 2009 (16 years ago)
Organization Number: 0020969
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: FKA GRIDER HILL DOCK INC, 5528 GRIDER HILL DOCK RD, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 16000

Vice President

Name Role
Ned T Sloan, Jr. Vice President

Signature

Name Role
TONY SLOAN Signature
Tony Sloan Signature

President

Name Role
Tony Sloan President

Incorporator

Name Role
GAY SLOAN Incorporator
BRUCE SLOAN Incorporator
PAUL WASHER Incorporator
JOHN SLOAN Incorporator
W. O. TUGGLE Incorporator

Secretary

Name Role
Lola D Sloan Secretary

Director

Name Role
Ned T Sloan Jr Director
Lola D Sloan Director
Tony Sloan Director

Registered Agent

Name Role
TONY SLOAN, LLC Registered Agent

Former Company Names

Name Action
GRIDER HILL DOCK, INC. Old Name

Filings

Name File Date
Dissolution 2009-06-24
Annual Report 2009-01-21
Principal Office Address Change 2008-06-27
Annual Report 2008-06-27
Annual Report 2007-01-29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State