Search icon

FLERLAGE MARINE COMPANY

Company Details

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

Director

Name Role
EDWARD F. ALF, III Director
EDWARD F. ALF, JR. Director

President

Name Role
EDWARD F ALF III President

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

Assumed Names

Name Status Expiration Date
SEA RAY OF LOUISVILLE Inactive 2018-04-07
SEA RAY OF LEXINGTON Inactive 2013-04-07

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800319 Contract Product Liability 2018-05-21 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 3
Filing Date 2018-05-21
Termination Date 2019-07-19
Date Issue Joined 2018-09-07
Section 1441
Sub Section PR
Status Terminated

Parties

Name SKAGGS
Role Plaintiff
Name FLERLAGE MARINE COMPANY
Role Defendant

Sources: Kentucky Secretary of State