Search icon

M & L MARINE, INC.

Company Details

Name: M & L MARINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2000 (24 years ago)
Organization Date: 18 Dec 2000 (24 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0507202
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40129
City: Hillview
Primary County: Bullitt County
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

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

Treasurer

Name Role
Carlie Lee Sims, III Treasurer

Assumed Names

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

Filings

Name File Date
Annual Report 2025-02-10
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
Annual Report 2019-01-21
Registered Agent name/address change 2019-01-21

Sources: Kentucky Secretary of State