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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Bryan Carlisle | Manager |
Kimberly H Dunay | Manager |
Robert w Carlisle | Manager |
Gary L. Strassel | Manager |
Name | Role |
---|---|
BRYAN CARLISLE | Registered Agent |
Name | Role |
---|---|
1800, LLC | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341126696 | 0420100 | 2015-12-16 | 4400 RIVER ROAD, HEBRON, KY, 41048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
301511127 | 0420100 | 2010-10-27 | 4400 RIVER ROAD, HEBRON, KY, 41048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2010-10-27 |
Case Closed | 2010-12-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400130 | Marine Personal Injury | 2004-06-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEELEY |
Role | Plaintiff |
Name | GREATER CINCINNATI MARINE, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State