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 |
Name | Role |
---|---|
AMBER D. SIMS | Registered Agent |
Name | Role |
---|---|
Amber D. Sims | President |
Name | Role |
---|---|
Carlie Lee Sims, III | Secretary |
Name | Role |
---|---|
Carlie Lee Sims, III | Treasurer |
Name | Role |
---|---|
Carlie Lee Sims, III | Vice President |
Name | Role |
---|---|
Amber D. Sims | Director |
Carlie Lee Sims, III | Director |
Name | Role |
---|---|
DAVID M. CANTOR | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MELLEE MARINE ACCESSORIES, INC. | Active | 2025-10-01 |
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