Search icon

MARINE SYSTEMS, INC.

Headquarter

Company Details

Name: MARINE SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 1996 (29 years ago)
Authority Date: 08 Mar 1996 (29 years ago)
Last Annual Report: 13 Jul 2004 (21 years ago)
Organization Number: 0413022
Principal Office: 55 WAUGH DRIVE, SUITE1000, HOUSTON, TX 77007
Place of Formation: LOUISIANA

Links between entities

Type Company Name Company Number State
Headquarter of MARINE SYSTEMS, INC., FLORIDA F00000000223 FLORIDA

Director

Name Role
D L Strahan Director
Norman W Nolen Director
J H Pyne Director
C B Lawrence Director

Secretary

Name Role
Mark R Buese Secretary

President

Name Role
Dorman L Strahan President

Vice President

Name Role
J H Pyne Vice President

Treasurer

Name Role
Norman W Nolen Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
WEST KY. MACHINE SHOP, INC. Merger

Assumed Names

Name Status Expiration Date
MACHINE SYSTEMS, INC. Inactive 2005-12-15

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-07-13
Annual Report 2003-05-05
Annual Report 2002-05-01
Annual Report 2001-05-18
Articles of Merger 2000-12-20
Certificate of Assumed Name 2000-12-15
Annual Report 2000-08-10
Annual Report 2000-05-08
Annual Report 1999-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301735775 0452110 1996-12-18 3801 CLARKS RIVER RD., PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-18
Case Closed 1997-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1997-01-15
Abatement Due Date 1997-02-02
Nr Instances 1
Nr Exposed 3
Gravity 02
123814279 0452110 1992-10-02 501 VIRGINIA ST., PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-02
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1992-11-13
Abatement Due Date 1992-12-02
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1992-11-13
Abatement Due Date 1992-12-02
Nr Instances 1
Nr Exposed 10
Gravity 00
104304415 0452110 1989-09-12 3801 CLARKS RIVER RD., PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-12
Case Closed 1989-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 II
Issuance Date 1989-09-26
Abatement Due Date 1989-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-09-26
Abatement Due Date 1989-11-03
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-09-26
Abatement Due Date 1989-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-09-26
Abatement Due Date 1989-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-09-26
Abatement Due Date 1989-11-03
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State