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 |
Name | Role |
---|---|
S L Davis | President |
Name | Role |
---|---|
D R Taule | Secretary |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
B A Patocka | Vice President |
Name | Role |
---|---|
G. J. COYLE | Incorporator |
W. J. REIF | Incorporator |
J. L. RIVERA | Incorporator |
Name | Role |
---|---|
B A Patocka | Treasurer |
Name | Action |
---|---|
SEARIVER MARITIME,INC. | Old Name |
EXXON SHIPPING COMPANY | Old Name |
Out-of-state | Merger |
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