Name: | INLAND MARINA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1969 (56 years ago) |
Authority Date: | 11 Jun 1969 (56 years ago) |
Last Annual Report: | 16 Apr 1994 (31 years ago) |
Organization Number: | 0063199 |
Principal Office: | 802 SE 1ST ST., EVANSVILLE, IN 47713 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
GEORGE CARL RIECKEN | Director |
WILLIAM H. MILLER | Director |
SAM BIGGERSTAFF | Director |
Name | Role |
---|---|
HENRY C. NEEL | Registered Agent |
Name | Role |
---|---|
GEORGE CARL RIECKEN | Incorporator |
SAM BIGGERSTAFF | Incorporator |
WILLIAM H. MILLER | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
33534 | Water Quality | WQ 401 Certifications | Approval Issued | 2019-07-08 | 2019-07-08 | |||||||||
33534 | Water Resources | Floodplain New | Approval Issued | 2019-06-27 | 2019-06-27 | |||||||||
|
||||||||||||||
33534 | Water Quality | WQ 401 Certifications | Approval Issued | 2016-11-23 | 2016-11-23 | |||||||||
Name | File Date |
---|---|
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1994-04-12 |
Annual Report | 1993-03-17 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1989-07-01 |
Six Month Notice | 1984-10-31 |
Sources: Kentucky Secretary of State