Search icon

SOUTHERN SHORES TERMINAL, INC.

Company Details

Name: SOUTHERN SHORES TERMINAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1999 (26 years ago)
Organization Date: 18 May 1999 (26 years ago)
Last Annual Report: 17 Jun 2005 (20 years ago)
Organization Number: 0471015
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: P O BOX 220, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WILLIE W STROUP Incorporator
RANDY D STROUP Incorporator

Registered Agent

Name Role
WILLIE W STROUP Registered Agent

President

Name Role
Willie W Stroup President

Vice President

Name Role
Randy D Stroup Vice President

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-17
Annual Report 2004-07-19
Annual Report 2003-09-16
Annual Report 2002-08-28
Annual Report 2001-08-16
Annual Report 2000-08-02
Articles of Incorporation 1999-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400030 Other Contract Actions 2004-03-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2004-03-25
Termination Date 2004-07-30
Section SC
Status Terminated

Parties

Name MARINE CARRIERS, INC.
Role Plaintiff
Name SOUTHERN SHORES TERMINAL, INC.
Role Defendant

Sources: Kentucky Secretary of State