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 |
Name | Role |
---|---|
WAYNE E. CARLISLE | Registered Agent |
Name | Role |
---|---|
Wayne Carlisle | President |
Name | Role |
---|---|
Gary L Strassel | Secretary |
Name | Role |
---|---|
Bryan Carlisle | Vice President |
Gary L. Strassel | Vice President |
Name | Role |
---|---|
Bryan Carlisle | Director |
Gary L. Strassel | Director |
Wayne Carlisle | Director |
WAYNE E. CARLISLE | Director |
ROBERT GRIFFIN CARLISLE | Director |
Name | Role |
---|---|
ROBERT GRIFFIN CARLISLE | Incorporator |
Name | Role |
---|---|
Kimberly H Dunay | Treasurer |
Name | Action |
---|---|
CARLISLE MARINE SERVICE, INC. | Old Name |
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