Search icon

NAPIER MARINA LLC

Company Details

Name: NAPIER MARINA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2004 (21 years ago)
Organization Date: 27 Jul 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0591151
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 136 HOMESTEAD LANE, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES C. NAPIER Organizer
CHESSY M. NAPIER Organizer

Member

Name Role
James Calvin Napier Member

Registered Agent

Name Role
JAMES NAPIER Registered Agent

Assumed Names

Name Status Expiration Date
HERRINGTON LAKE MARINA Inactive 2019-10-09

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-15
Reinstatement 2023-10-26
Reinstatement Approval Letter Revenue 2023-10-26
Reinstatement Certificate of Existence 2023-10-26
Administrative Dissolution 2023-10-04
Annual Report 2022-03-06
Annual Report 2021-08-20
Annual Report 2020-02-28
Annual Report 2019-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100093 Insurance 2021-04-08 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-04-08
Termination Date 2021-11-24
Date Issue Joined 2021-04-08
Section 1442
Sub Section PR
Status Terminated

Parties

Name NAPIER MARINA LLC
Role Plaintiff
Name MARKEL AMERICAN INSURANCE COMP
Role Defendant

Sources: Kentucky Secretary of State