Search icon

TOLEN MARINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOLEN MARINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 1976 (49 years ago)
Organization Date: 04 Jun 1976 (49 years ago)
Last Annual Report: 03 Aug 1999 (26 years ago)
Organization Number: 0070821
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 235 OLD PEPPER LANE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1500

President

Name Role
Wayne L Tolen President

Vice President

Name Role
Wayne L Tolen Vice President

Registered Agent

Name Role
WAYNE L. TOLEN Registered Agent

Secretary

Name Role
Janet Vasseur Secretary

Treasurer

Name Role
Janet Vasseur Treasurer

Director

Name Role
WAYNE L. TOLEN Director

Incorporator

Name Role
WYNE L. TOLEN Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-30
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
1998-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
LASSETER
Party Role:
Plaintiff
Party Name:
TOLEN MARINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-05-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
DEBOE
Party Role:
Plaintiff
Party Name:
TOLEN MARINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
TOLEN MARINE, INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State