Name: | 31-E MARINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1986 (39 years ago) |
Organization Date: | 11 Sep 1986 (39 years ago) |
Last Annual Report: | 10 Aug 2015 (10 years ago) |
Organization Number: | 0219371 |
ZIP code: | 42156 |
City: | Lucas |
Primary County: | Barren County |
Principal Office: | 12870 SCOTTSVILLE RD., LUCAS, KY 42156 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RONDALL STEVEN LOWE | President |
Name | Role |
---|---|
RONDALL STEVEN LOWE | Secretary |
Name | Role |
---|---|
RONDALL STEVEN LOWE | Treasurer |
Name | Role |
---|---|
KARLA J LOWE | Vice President |
Name | Role |
---|---|
RICHARD LOWE | Director |
JAMES BULLOCK | Director |
Name | Role |
---|---|
RICHARD LOWE | Incorporator |
JAMES BULLOCK | Incorporator |
Name | Role |
---|---|
RONDALL STEPHEN LOWE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398487 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 398487 | Agent - Credit Life & Health | Inactive | 1997-05-12 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Dissolution | 2015-08-12 |
Annual Report | 2015-08-10 |
Annual Report | 2014-07-17 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-10 |
Annual Report | 2010-06-23 |
Annual Report | 2009-05-19 |
Annual Report | 2008-02-29 |
Registered Agent name/address change | 2008-02-29 |
Sources: Kentucky Secretary of State