Search icon

MARQUIS TERMINAL, INC.

Company Details

Name: MARQUIS TERMINAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 1992 (33 years ago)
Organization Date: 19 Oct 1992 (33 years ago)
Last Annual Report: 07 Jul 2016 (9 years ago)
Organization Number: 0306487
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: PO BOX 1042, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DENNIS JOHNSON Registered Agent

President

Name Role
Dennis Johnson President

Director

Name Role
Dennis Johnson Director

Incorporator

Name Role
H. DAVID HERMANSDORFER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
46653 Air Title V-Initial Emissions Inventory Complete 2012-11-09 2013-11-21
Document Name Permit V-11-035 Final.pdf
Date 2012-11-13
Document Download
Document Name Executive Summary.pdf
Date 2012-11-13
Document Download
Document Name Statement of Basis.pdf
Date 2012-11-13
Document Download

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-07-07
Principal Office Address Change 2016-07-07
Annual Report 2016-07-07
Annual Report 2015-06-22
Annual Report 2014-06-30
Registered Agent name/address change 2013-01-08
Principal Office Address Change 2013-01-08
Annual Report 2013-01-08
Annual Report 2012-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305911422 0452110 2003-06-04 40TH & WINCHESTER AVE, ASHLAND, KY, 41105
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-06-04
Case Closed 2003-06-11

Related Activity

Type Complaint
Activity Nr 204238166
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200105 Other Contract Actions 2012-12-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 188000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2012-12-18
Termination Date 2013-02-04
Date Issue Joined 2013-01-07
Section 1332
Sub Section AC
Status Terminated

Parties

Name U.S.E.D., INC.
Role Plaintiff
Name MARQUIS TERMINAL, INC.
Role Defendant
1200117 Labor Management Relations Act 2012-10-04 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-10-04
Termination Date 2013-02-25
Section 1145
Status Terminated

Parties

Name INTERNATIONAL UNION OF ,
Role Plaintiff
Name MARQUIS TERMINAL, INC.
Role Defendant

Sources: Kentucky Secretary of State