Search icon

SOMERSET MARINE, INC.

Company Details

Name: SOMERSET MARINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1971 (54 years ago)
Organization Date: 16 Mar 1971 (54 years ago)
Last Annual Report: 15 May 1996 (29 years ago)
Organization Number: 0047254
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 375 PARKERS MILL ROAD, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Incorporator

Name Role
JAMES E. SHARPE Incorporator

Registered Agent

Name Role
JAMES E. SHARPE Registered Agent

Former Company Names

Name Action
SUMERSET CUSTOM HOUSEBOATS, INC. Old Name
ENVY HOUSEBOATS, INC. Old Name
SOMERSET MARINE, INC. Merger
SOMERSET ACQUISITION CORPORATION Merger

Filings

Name File Date
Six Month Notice Return 1986-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13780259 0419000 1973-06-20 RT 8, Somerset, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-07-19
Abatement Due Date 1973-07-31
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-07-19
Abatement Due Date 1973-08-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-07-19
Abatement Due Date 1973-07-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-07-19
Abatement Due Date 1973-07-31
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-07-19
Abatement Due Date 1973-07-31
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-07-19
Abatement Due Date 1973-09-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-07-19
Abatement Due Date 1973-07-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600544 Other Contract Actions 1996-12-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1996-12-23
Termination Date 2000-03-17
Date Issue Joined 1997-03-03
Section 1332

Parties

Name PRODUCTION SUP CO
Role Plaintiff
Name SOMERSET MARINE, INC.
Role Defendant

Sources: Kentucky Secretary of State