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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RJ BOAT & BARGE COMPANY, INC., COLORADO | 20218014039 | COLORADO |
Name | Role |
---|---|
C. RONALD JAMES | Registered Agent |
Name | Role |
---|---|
C. Ronald James | Officer |
Name | Role |
---|---|
C. Ronald James | Director |
Name | Role |
---|---|
THOMAS J. KEULER | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500016 | Marine Contract Actions | 2005-01-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RJ BOAT & BARGE COMPANY, INC. |
Role | Plaintiff |
Name | CEMEX, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State