Search icon

NEWCO MARINE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
MICHAEL A. BEESECKER Registered Agent

Treasurer

Name Role
Teresa R Beesecker Treasurer

President

Name Role
Michael A Beesecker President

Vice President

Name Role
Teresa R Beesecker Vice President

Secretary

Name Role
Teresa R Beesecker Secretary

Incorporator

Name Role
KEITH M. CARWELL Incorporator

Former Company Names

Name Action
NEWCO MARINE, INC. Merger

Filings

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

Court Cases

Court Case Summary

Filing Date:
1995-01-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
DUNN
Party Role:
Plaintiff
Party Name:
NEWCO MARINE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State