Search icon

AMERICAN COMMERCIAL MARINE SERVICE COMPANY

Company Details

Name: AMERICAN COMMERCIAL MARINE SERVICE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1979 (46 years ago)
Authority Date: 09 Apr 1979 (46 years ago)
Last Annual Report: 28 May 1998 (27 years ago)
Organization Number: 0117326
Principal Office: ATTN TAX DEPT, 1701 E MARKET ST, JEFFERSONVILLE, IN 47130
Place of Formation: DELAWARE

Vice President

Name Role
M A Khouri Vice President

President

Name Role
R W Greene President

Secretary

Name Role
M C Strench Secretary

Treasurer

Name Role
S G Lawler Treasurer

Director

Name Role
H. J. BOBZIEN, JR. Director
D. RAY MILLER Director
D. R. HENDRIX Director
V. W. MEYTHALER Director
W. B. THRELKELD Director

Incorporator

Name Role
S. E. WIDDOES Incorporator
W. J. REIF Incorporator
R. A. FINGER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
AMERICAN COMMERCIAL TERMINALS, INC. Old Name
TRANSFER TERMINAL CORPORATION Merger
Out-of-state Merger
PORT OF LOUISVILLE TERMINAL, INC. Merger
OHIO RIVER TERMINAL & WAREHOUSE COMPANY Merger

Assumed Names

Name Status Expiration Date
AMERICAN COMMERCIAL TERMINALS, DIVISION OF AMERICAN COMMERCIAL MARINE SERVICE COMPANY Inactive -

Filings

Name File Date
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-14
Type:
Planned
Address:
HWY 10 EAST, MAYSVILLE, KY, 41056
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-05-12
Type:
Planned
Address:
HWY 10 EAST, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-17
Type:
Planned
Address:
333 RIVER ROAD, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State