Search icon

GREATER CINCINNATI MARINE, LLC

Company Details

Name: GREATER CINCINNATI MARINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2002 (22 years ago)
Organization Date: 12 Dec 2002 (22 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0549837
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E RIVERCENTER BLVD, SUITE 1180, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Manager

Name Role
Bryan Carlisle Manager
Kimberly H Dunay Manager
Robert w Carlisle Manager
Gary L. Strassel Manager

Registered Agent

Name Role
BRYAN CARLISLE Registered Agent

Organizer

Name Role
1800, LLC Organizer

Form 5500 Series

Employer Identification Number (EIN):
721541872
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-06
Annual Report 2023-04-04
Annual Report 2022-03-09
Annual Report 2021-04-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-16
Type:
Planned
Address:
4400 RIVER ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-10-27
Type:
Planned
Address:
4400 RIVER ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-27
Type:
Planned
Address:
4400 RIVER ROAD, HEBRON, KY, 41048
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
NEELEY
Party Role:
Plaintiff
Party Name:
GREATER CINCINNATI MARINE, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State