Search icon

MARIGOLD DOCK, INC.

Company Details

Name: MARIGOLD DOCK, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 12 Jul 1983 (42 years ago)
Authority Date: 12 Jul 1983 (42 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0179638
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
Principal Office: KANAWHA RIVER TERMINALS, LLC, 100 MAIN STREET AND RIVER FRONT, P O BOX 308, CEREDO, WV 25507-0308
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
E. A. DRUMMOND Director
H. D. HAGEN Director
WILLIAM B. LONG Director
P Michael Hardesty Director

Incorporator

Name Role
WILLIAM B. LONG Incorporator

President

Name Role
P Michael Hardesty President

Secretary

Name Role
John J DiRocco Jr Secretary

Vice President

Name Role
Ryan D Osterholm Vice President

Treasurer

Name Role
Shantau Agrawal Treasurer

Filings

Name File Date
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-06-28
Annual Report 2022-06-06
Annual Report 2021-06-16
Annual Report 2020-06-24
Annual Report 2019-06-06
Annual Report 2018-06-18
Registered Agent name/address change 2017-10-09
Annual Report 2017-06-01

Date of last update: 07 Feb 2025

Sources: Kentucky Secretary of State