Search icon

SEARIVER MARITIME FINANCIAL HOLDINGS,INC.

Company Details

Name: SEARIVER MARITIME FINANCIAL HOLDINGS,INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 01 Aug 1977 (48 years ago)
Authority Date: 01 Aug 1977 (48 years ago)
Last Annual Report: 20 Jun 2001 (24 years ago)
Organization Number: 0068342
Principal Office: 3225 GALLOWS ROAD, FAIRFAX, VA 220370001
Place of Formation: DELAWARE

President

Name Role
S L Davis President

Secretary

Name Role
D R Taule Secretary

Director

Name Role
B A Patocka Director
S L Davis Director
J I Alcock Director
J. T. MCMILLAN Director
O. R. MENTON Director
J. E. PHILLIPS, JR. Director
H. A. RANZAU Director
C. L. ZODY Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
B A Patocka Vice President

Incorporator

Name Role
G. J. COYLE Incorporator
W. J. REIF Incorporator
J. L. RIVERA Incorporator

Treasurer

Name Role
B A Patocka Treasurer

Former Company Names

Name Action
SEARIVER MARITIME,INC. Old Name
EXXON SHIPPING COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
Certificate of Withdrawal 2001-12-06
Annual Report 2001-07-26
Annual Report 2000-08-02
Annual Report 1999-07-09
Annual Report 1998-07-23
Statement of Change 1998-07-17
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-11-28

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State