Search icon

MIDLAND MARINE, INC.

Company Details

Name: MIDLAND MARINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1977 (47 years ago)
Organization Date: 13 Dec 1977 (47 years ago)
Last Annual Report: 20 Jun 1995 (30 years ago)
Organization Number: 0085387
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: RT. 826 SOUTH, SALT LICK, KY 40371
Place of Formation: KENTUCKY
Common No Par Shares: 300

Director

Name Role
ROBERT C. REEVES Director
ROY BYRD Director

Incorporator

Name Role
ROBERT C. REEVES Incorporator

Registered Agent

Name Role
ROBERT C. REEVES Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-03-23
Annual Report 1993-03-16
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1978-07-01
Articles of Incorporation 1977-12-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600336 Overpayments & Enforcement of Judgments 1996-08-02 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1996-08-02
Termination Date 1996-10-29
Section 0185

Parties

Name MIDLAND MARINE, INC.
Role Defendant
Name DEUTSCHE FIN SER
Role Plaintiff

Sources: Kentucky Secretary of State