Search icon

KBK MARINE, LLC

Company Details

Name: KBK MARINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 2005 (20 years ago)
Organization Date: 17 Oct 2005 (20 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0623718
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 455 SNIPE CREEK RD, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RHONDA ROOF Registered Agent

Member

Name Role
MICHAEL BEESECKER Member

Organizer

Name Role
WILLIAM KELLUM Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-30
Principal Office Address Change 2022-06-15
Registered Agent name/address change 2022-06-15
Annual Report 2021-06-17
Annual Report 2020-06-24
Annual Report 2019-06-21
Annual Report 2018-06-28
Annual Report 2017-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700032 Marine Contract Actions 2007-03-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-03-06
Termination Date 2008-06-30
Date Issue Joined 2007-03-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name KBK MARINE, LLC
Role Plaintiff
Name CHOCTAW TRANSPORTATION COMPANY
Role Defendant

Sources: Kentucky Secretary of State