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 (19 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER CINCINNATI MARINE, LLC 401(K) RETIREMENT PLAN 2010 721541872 2011-09-15 GREATER CINCINNATI MARINE, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-01
Business code 532400
Sponsor’s telephone number 8592920085
Plan sponsor’s address PO BOX 72160 515 MONMOUTH STREET, SUITE 301, NEWPORT, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 721541872
Plan administrator’s name GREATER CINCINNATI MARINE, LLC
Plan administrator’s address PO BOX 72160 515 MONMOUTH STREET, SUITE 301, NEWPORT, KY, 41071
Administrator’s telephone number 8592920085

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing GARY L. STRASSEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-15
Name of individual signing BRYAN CARLISLE
Valid signature Filed with authorized/valid electronic signature
GREATER CINCINNATI MARINE, LLC 401(K) RETIREMENT PLAN 2009 721541872 2010-07-15 GREATER CINCINNATI MARINE, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-01
Business code 532400
Sponsor’s telephone number 8592920085
Plan sponsor’s address PO BOX 72160 515 MONMOUTH SUITE 301, NEWPORT, KY, 41072

Plan administrator’s name and address

Administrator’s EIN 721541872
Plan administrator’s name GREATER CINCINNATI MARINE, LLC
Plan administrator’s address PO BOX 72160 515 MONMOUTH SUITE 301, NEWPORT, KY, 41072
Administrator’s telephone number 8592920085

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing GARY L. STRASSEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-15
Name of individual signing BRYAN CARLISLE
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-04-08
Annual Report 2019-05-29
Principal Office Address Change 2018-05-25
Annual Report 2018-05-25
Registered Agent name/address change 2018-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341126696 0420100 2015-12-16 4400 RIVER ROAD, HEBRON, KY, 41048
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-12-16
Emphasis L: MARITIME, P: MARITIME
Case Closed 2015-12-16
301511127 0420100 2010-10-27 4400 RIVER ROAD, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-27
Case Closed 2010-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180062 A01
Issuance Date 2010-11-03
Abatement Due Date 2010-11-29
Current Penalty 2085.0
Initial Penalty 2975.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19180097 D01
Issuance Date 2010-11-03
Abatement Due Date 2010-11-29
Current Penalty 1250.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19180097 E01
Issuance Date 2010-11-03
Abatement Due Date 2010-11-29
Current Penalty 1250.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 3
Gravity 01
301511168 0420100 2010-10-27 4400 RIVER ROAD, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-10-27
Case Closed 2010-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400130 Marine Personal Injury 2004-06-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-06-15
Termination Date 2006-04-12
Date Issue Joined 2006-02-15
Section 0688
Status Terminated

Parties

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

Sources: Kentucky Secretary of State