Name: | KENTUCKY MARINE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1992 (33 years ago) |
Organization Date: | 19 Mar 1992 (33 years ago) |
Last Annual Report: | 23 Aug 1999 (26 years ago) |
Organization Number: | 0298306 |
ZIP code: | 42058 |
City: | Ledbetter |
Primary County: | Livingston County |
Principal Office: | 1175 CLARKS FERRY RD., LEDBETTER, KY 42058 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 20000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENTUCKY MARINE CORPORATION, MISSISSIPPI | 589422 | MISSISSIPPI |
Name | Role |
---|---|
C. BARRY GIPSON | Registered Agent |
Name | Role |
---|---|
Kimble R Lehman | President |
Name | Role |
---|---|
Nolan R Borden | Vice President |
Name | Role |
---|---|
Herbert F Weaver | Secretary |
Name | Role |
---|---|
Herbert F Weaver | Treasurer |
Name | Role |
---|---|
L. CARL HAGWOOD | Incorporator |
Name | File Date |
---|---|
Dissolution | 1999-10-08 |
Statement of Change | 1999-09-16 |
Annual Report | 1999-09-13 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Reinstatement | 1995-01-31 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State