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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
R W Greene President

Secretary

Name Role
M C Strench Secretary

Vice President

Name Role
M A Khouri Vice President

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

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
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109460485 0419000 1992-05-14 HWY 10 EAST, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-05-14
Case Closed 1992-06-17
17455411 0419000 1992-05-12 HWY 10 EAST, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-14
Case Closed 1992-10-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19170017 E
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Current Penalty 1875.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19170017 B
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19170017 G
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19170017 L
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001E
Citaton Type Serious
Standard Cited 19170017 O
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19170028 E01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Current Penalty 938.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19170028 G01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01002C
Citaton Type Serious
Standard Cited 19170028 H
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19170042 B04
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Current Penalty 938.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19170042 B05
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19170048 F
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Current Penalty 1313.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19170048 G
Issuance Date 1992-06-29
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19170152 D01 XVI
Issuance Date 1992-06-29
Abatement Due Date 1992-07-01
Current Penalty 575.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
110076445 0419000 1991-07-17 333 RIVER ROAD, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-17
Case Closed 1992-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-08-16
Abatement Due Date 1991-08-19
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19170046 A01
Issuance Date 1991-08-16
Abatement Due Date 1991-08-30
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Other
Standard Cited 19170045 C
Issuance Date 1991-08-16
Abatement Due Date 1991-08-30
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19170151 H02
Issuance Date 1991-08-16
Abatement Due Date 1991-08-19
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19170028 F05 I
Issuance Date 1991-08-16
Abatement Due Date 1991-08-19
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19170045 F05
Issuance Date 1991-08-16
Abatement Due Date 1991-08-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19170050 C01
Issuance Date 1991-08-16
Abatement Due Date 1991-08-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State