Search icon

M. BOWLING, MARINE, INC.

Company Details

Name: M. BOWLING, MARINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2004 (21 years ago)
Organization Date: 23 Jan 2004 (21 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0577081
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 503 B FIFTH STREET, PO Box 491, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARK BOWLING Registered Agent

President

Name Role
MARK BOWLING President

Secretary

Name Role
SUZANNE BOWLING Secretary

Vice President

Name Role
SUZANNE BOWLING Vice President

Incorporator

Name Role
MARK BOWLING Incorporator
SUZANNE BOWLING Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-23
Principal Office Address Change 2023-05-23
Annual Report 2022-04-06
Annual Report 2021-04-14
Annual Report 2020-05-21
Annual Report 2019-05-02
Annual Report 2018-06-06
Annual Report 2017-04-20
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301417606 0419000 2010-04-14 2833 SUNSET LN, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-14
Case Closed 2010-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150055 A07
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19150111 A
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19150055 A01
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Nr Instances 6
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19150055 H
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19150158 B04
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Nr Instances 3
Nr Exposed 3
Gravity 01
301417697 0419000 2010-04-14 2833 SUNSET LN, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-04-14
Case Closed 2010-08-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Nr Instances 1
Nr Exposed 7
Gravity 01
301415501 0419000 2007-08-21 2833 SUNSET LANE, HENDERSON, KY, 42420
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-12-03
Case Closed 2008-12-29

Related Activity

Type Accident
Activity Nr 101940211

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19170042 H03 I
Issuance Date 2007-12-12
Abatement Due Date 2007-12-12
Current Penalty 3500.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19170042 H03 II
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19170042 H03 IV
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19170045 F12
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Current Penalty 3500.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015208104 2020-07-27 0457 PPP 503 B. Fifth Street, HENDERSON, KY, 42420-3053
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71894.09
Loan Approval Amount (current) 71894.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HENDERSON, HENDERSON, KY, 42420-3053
Project Congressional District KY-01
Number of Employees 9
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72226.97
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State