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 |
Name | Role |
---|---|
Jeff L James | President |
Name | Role |
---|---|
William Eric Crabtree | Secretary |
Name | Role |
---|---|
Brandon G Buchanan | Treasurer |
Name | Role |
---|---|
C Ronald James | Director |
CHARLES F. WALKER, SR. | Director |
MRS. CHARLES F. WALKER, | Director |
JOHN R. TRAVIS | Director |
Name | Role |
---|---|
CHARLES WALKER | Incorporator |
PAUL WALKER | Incorporator |
Name | Role |
---|---|
C. RONALD JAMES | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
JAMES & HUNTER MARINE | Inactive | 2003-07-15 |
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