Search icon

NEWCO MARINE, INC.

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500015 Marine Personal Injury 1995-01-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1995-01-18
Termination Date 1995-12-13
Date Issue Joined 1995-02-07
Pretrial Conference Date 1995-04-03
Section 0688

Parties

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

Sources: Kentucky Secretary of State