Name: | NEWCO MARINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1991 (34 years ago) |
Organization Date: | 28 Mar 1991 (34 years ago) |
Last Annual Report: | 17 Jun 1999 (26 years ago) |
Organization Number: | 0284585 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 7770 BLANDVILLE ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MICHAEL A. BEESECKER | Registered Agent |
Name | Role |
---|---|
Teresa R Beesecker | Treasurer |
Name | Role |
---|---|
Michael A Beesecker | President |
Name | Role |
---|---|
Teresa R Beesecker | Vice President |
Name | Role |
---|---|
Teresa R Beesecker | Secretary |
Name | Role |
---|---|
KEITH M. CARWELL | Incorporator |
Name | Action |
---|---|
NEWCO MARINE, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-07-16 |
Annual Report | 1998-05-06 |
Reinstatement | 1997-04-14 |
Statement of Change | 1997-04-14 |
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500015 | Marine Personal Injury | 1995-01-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUNN |
Role | Plaintiff |
Name | NEWCO MARINE, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State