Search icon

JAMES MARINE, INC.

Company Details

Name: JAMES MARINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1956 (69 years ago)
Organization Date: 25 May 1956 (69 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0054414
Industry: Water Transportation
Number of Employees: Large (100+)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 4500 CLARKS RIVER ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeff L James President

Secretary

Name Role
William Eric Crabtree Secretary

Treasurer

Name Role
Brandon G Buchanan Treasurer

Director

Name Role
C Ronald James Director
CHARLES F. WALKER, SR. Director
MRS. CHARLES F. WALKER, Director
JOHN R. TRAVIS Director

Incorporator

Name Role
CHARLES WALKER Incorporator
PAUL WALKER Incorporator

Registered Agent

Name Role
C. RONALD JAMES Registered Agent

Former Company Names

Name Action
WALKER TOWING CORPORATION Old Name
JAMES MARINE, INC. Merger
C & P TOWING CORPORATION Merger
WALKER RIVER TRANSPORTATION, INCORPORATED Merger
JAMES & HUNTER, INC. Old Name

Assumed Names

Name Status Expiration Date
JAMES & HUNTER MARINE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-06-07
Annual Report 2022-05-01
Annual Report Amendment 2021-06-25
Annual Report 2021-06-22
Annual Report 2020-04-17
Annual Report 2019-05-30
Annual Report 2018-05-22
Annual Report 2017-06-14
Annual Report 2016-05-31

Sources: Kentucky Secretary of State