Search icon

INLAND MARINA, INC.

Company Details

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

Director

Name Role
GEORGE CARL RIECKEN Director
WILLIAM H. MILLER Director
SAM BIGGERSTAFF Director

Registered Agent

Name Role
HENRY C. NEEL Registered Agent

Incorporator

Name Role
GEORGE CARL RIECKEN Incorporator
SAM BIGGERSTAFF Incorporator
WILLIAM H. MILLER Incorporator

Permits

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
Document Name WQC2016-114-1R_FINAL_8July2019.pdf
Date 2019-07-08
Document Download
Document Name WQC2016-114-1R Cover Letter.rtf
Date 2020-07-29
Document Download
33534 Water Resources Floodplain New Approval Issued 2019-06-27 2019-06-27
Document Name Permit 29054P Package.pdf
Date 2020-09-02
Document Download
33534 Water Quality WQ 401 Certifications Approval Issued 2016-11-23 2016-11-23
Document Name WQC 2016-114-1 Cover Letter.pdf
Date 2016-11-24
Document Download
Document Name WQC#2016-114-1.pdf
Date 2016-11-24
Document Download
Document Name WQC Attachments Jun 29 2016.pdf
Date 2016-11-24
Document Download

Filings

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