Name: | LEE MARINE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1994 (31 years ago) |
Organization Date: | 23 Sep 1994 (31 years ago) |
Last Annual Report: | 28 Jun 2015 (10 years ago) |
Organization Number: | 0336246 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 1415 GRIERS CREEK RD., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David D Wolfe | Vice President |
Name | Role |
---|---|
Nicholas R Glancy | Secretary |
Name | Role |
---|---|
NICHOLAS R. GLANCY | Incorporator |
Name | Role |
---|---|
NICHOLAS R. GLANCY | Registered Agent |
Name | Role |
---|---|
O Lee Gussler Jr. | President |
Name | Role |
---|---|
O Lee Gussler Jr. | Director |
Nicholas R Glancy | Director |
David D Wolfe | Director |
Name | Status | Expiration Date |
---|---|---|
GUSCO | Inactive | 2013-07-15 |
MEDALLION/BLUE FIN TRIM TABS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-28 |
Annual Report | 2014-05-26 |
Principal Office Address Change | 2013-01-11 |
Annual Report | 2013-01-11 |
Annual Report | 2012-03-09 |
Registered Agent name/address change | 2012-02-29 |
Annual Report | 2011-04-25 |
Annual Report | 2010-04-13 |
Principal Office Address Change | 2010-04-13 |
Sources: Kentucky Secretary of State