Name: | FLERLAGE MARINE COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 1993 (32 years ago) |
Authority Date: | 14 Oct 1993 (32 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0321443 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
Principal Office: | 4811 Kellogg Ave, Cincinnati, OH 452262412 |
Place of Formation: | OHIO |
Name | Role |
---|---|
EDWARD F. ALF, III | Director |
EDWARD F. ALF, JR. | Director |
Name | Role |
---|---|
EDWARD F ALF III | President |
Name | Role |
---|---|
KMK SERVICE CORP. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SEA RAY OF LOUISVILLE | Inactive | 2018-04-07 |
SEA RAY OF LEXINGTON | Inactive | 2013-04-07 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Certificate of Assumed Name | 2022-05-09 |
Annual Report | 2022-04-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Principal Office Address Change | 2019-04-05 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800319 | Contract Product Liability | 2018-05-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SKAGGS |
Role | Plaintiff |
Name | FLERLAGE MARINE COMPANY |
Role | Defendant |
Sources: Kentucky Secretary of State