Search icon

SEAWARD CORPORATION

Company Details

Name: SEAWARD CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1990 (34 years ago)
Authority Date: 21 Sep 1990 (34 years ago)
Last Annual Report: 12 Feb 2002 (23 years ago)
Organization Number: 0277604
Principal Office: RT. 236, KITTERY, ME 03904
Place of Formation: MAINE

Treasurer

Name Role
Nicholas Grindstaff Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Daniel O Seaward Jr President

Director

Name Role
James H Haddox Director
Dana A Gordon Director
Derrick A Jensen Director
DAINEL O. SEAWARD Director
WILLIAM R. SCHMIGLE Director
HENRY M. POWERS Director
ROBERT A. SHAINES Director
DANIEL O. SEAWARD, JR. Director

Vice President

Name Role
Peter A Demars Vice President

Secretary

Name Role
Dana A Gordon Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-12-16
Statement of Change 2002-04-15
Annual Report 2001-05-30
Statement of Change 2000-10-17
Annual Report 2000-05-10
Statement of Change 1999-08-06
Annual Report 1999-07-02
Annual Report 1998-04-22
Annual Report 1997-07-01

Sources: Kentucky Secretary of State