Search icon

C MARINE, INC.

Company Details

Name: C MARINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1992 (32 years ago)
Organization Date: 28 Dec 1992 (32 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0309103
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E RIVERCENTER BLVD72160, SUITE 1180, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
WAYNE E. CARLISLE Registered Agent

President

Name Role
Wayne Carlisle President

Secretary

Name Role
Gary L Strassel Secretary

Vice President

Name Role
Bryan Carlisle Vice President
Gary L. Strassel Vice President

Director

Name Role
Bryan Carlisle Director
Gary L. Strassel Director
Wayne Carlisle Director
WAYNE E. CARLISLE Director
ROBERT GRIFFIN CARLISLE Director

Incorporator

Name Role
ROBERT GRIFFIN CARLISLE Incorporator

Treasurer

Name Role
Kimberly H Dunay Treasurer

Former Company Names

Name Action
CARLISLE MARINE SERVICE, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-04
Annual Report 2022-03-09
Annual Report 2021-04-07
Annual Report 2020-04-08
Annual Report 2019-05-29
Registered Agent name/address change 2018-05-25
Principal Office Address Change 2018-05-25
Annual Report 2018-05-25
Annual Report 2017-05-30

Sources: Kentucky Secretary of State