Search icon

MARINE BUILDERS, INC.

Company Details

Name: MARINE BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1972 (53 years ago)
Organization Date: 16 Aug 1972 (53 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Organization Number: 0033597
Principal Office: 5821 UTICA PIKE, UTICA, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
DEWAINE EVANCZYK Secretary

Director

Name Role
C. JAMES HYSLOP, III Director
DAVID W. EVANCZYK Director
CAROLYN LAMB Director
David W Evanczyk Director

Incorporator

Name Role
C. JAMES HYSLOP, III Incorporator

Registered Agent

Name Role
ROBERT HERRE Registered Agent

President

Name Role
DAVID A EVANCZYK President

Treasurer

Name Role
DEWAINE L EVANCZYK Treasurer

Vice President

Name Role
BYRON S EVANCZYK Vice President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Annual Report 2020-07-07
Annual Report 2019-06-25
Annual Report 2018-04-10
Annual Report 2017-06-29
Principal Office Address Change 2016-03-10
Annual Report 2016-03-10
Annual Report 2015-06-02
Annual Report 2014-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000782 Marine Personal Injury 1990-11-16 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 770
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1990-11-16
Termination Date 1992-04-29
Date Issue Joined 1990-12-28
Pretrial Conference Date 1991-11-20
Trial Begin Date 1992-04-27
Trial End Date 1992-04-29
Section 688

Parties

Name LONGEST SR
Role Plaintiff
Name MARINE BUILDERS, INC.
Role Defendant

Sources: Kentucky Secretary of State