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 |
Name | Role |
---|---|
M A Khouri | Vice President |
Name | Role |
---|---|
R W Greene | President |
Name | Role |
---|---|
M C Strench | Secretary |
Name | Role |
---|---|
S G Lawler | Treasurer |
Name | Role |
---|---|
H. J. BOBZIEN, JR. | Director |
D. RAY MILLER | Director |
D. R. HENDRIX | Director |
V. W. MEYTHALER | Director |
W. B. THRELKELD | Director |
Name | Role |
---|---|
S. E. WIDDOES | Incorporator |
W. J. REIF | Incorporator |
R. A. FINGER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
AMERICAN COMMERCIAL TERMINALS, DIVISION OF AMERICAN COMMERCIAL MARINE SERVICE COMPANY | Inactive | - |
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 |
Sources: Kentucky Secretary of State