Search icon

RJ BOAT & BARGE COMPANY, INC.

Headquarter

Company Details

Name: RJ BOAT & BARGE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1994 (31 years ago)
Organization Date: 06 Sep 1994 (31 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0335438
Industry: Water Transportation
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 4500 CLARKS RIVER ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of RJ BOAT & BARGE COMPANY, INC., COLORADO 20218014039 COLORADO

Registered Agent

Name Role
C. RONALD JAMES Registered Agent

Officer

Name Role
C. Ronald James Officer

Director

Name Role
C. Ronald James Director

Incorporator

Name Role
THOMAS J. KEULER Incorporator

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-06-07
Annual Report 2022-05-01
Annual Report 2021-05-17
Annual Report 2020-04-17
Annual Report 2019-05-30
Annual Report 2018-05-22
Annual Report 2017-06-14
Annual Report 2016-05-31
Annual Report 2015-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500016 Marine Contract Actions 2005-01-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-01-19
Termination Date 2006-01-06
Date Issue Joined 2005-02-22
Section 1333
Status Terminated

Parties

Name RJ BOAT & BARGE COMPANY, INC.
Role Plaintiff
Name CEMEX, INC.
Role Defendant

Sources: Kentucky Secretary of State