Search icon

M & L MARINE, INC.

Company Details

Name: M & L MARINE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 18 Dec 2000 (24 years ago)
Organization Date: 18 Dec 2000 (24 years ago)
Last Annual Report: 15 Feb 2024 (a year ago)
Organization Number: 0507202
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40129
Primary County: Bullitt
Principal Office: P.O. BOX 301, HILLVIEW, KY 40129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
AMBER D. SIMS Registered Agent

President

Name Role
Amber D. Sims President

Secretary

Name Role
Carlie Lee Sims, III Secretary

Treasurer

Name Role
Carlie Lee Sims, III Treasurer

Vice President

Name Role
Carlie Lee Sims, III Vice President

Director

Name Role
Amber D. Sims Director
Carlie Lee Sims, III Director

Incorporator

Name Role
DAVID M. CANTOR Incorporator

Assumed Names

Name Status Expiration Date
MELLEE MARINE ACCESSORIES, INC. Active 2025-10-01

Filings

Name File Date
Annual Report Amendment 2024-02-15
Annual Report 2024-02-14
Annual Report 2023-02-07
Annual Report 2022-02-28
Annual Report 2021-01-21
Certificate of Assumed Name 2020-10-01
Annual Report 2020-02-24
Registered Agent name/address change 2019-01-21
Annual Report 2019-01-21
Annual Report 2018-04-18

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State