Search icon

STARBOARD MARINE, LLC

Company Details

Name: STARBOARD MARINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2008 (17 years ago)
Organization Date: 01 May 2008 (17 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0704250
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 199 PANDORA COVE, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARBOARD MARINE LLC CBS BENEFIT PLAN 2023 262535113 2024-12-30 STARBOARD MARINE LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 441222
Sponsor’s telephone number 8597486180
Plan sponsor’s DBA name MARINE WORKS
Plan sponsor’s address 199 PANDORA DRIVE, HARRODSBURG, KY, 40330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
RICHARD BARTLEY Organizer
DANIEL MCSORLEY Organizer

Registered Agent

Name Role
Richard D. Bartley Registered Agent

Manager

Name Role
Richard D Bartley Manager

Assumed Names

Name Status Expiration Date
MARINE WORKS Inactive 2023-01-18

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-03-17
Registered Agent name/address change 2023-03-17
Certificate of Assumed Name 2023-01-20
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-23
Certificate of Assumed Name 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717697007 2020-04-07 0457 PPP 199 PANDORA DR, HARRODSBURG, KY, 40330-8727
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119900
Loan Approval Amount (current) 119900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-8727
Project Congressional District KY-06
Number of Employees 13
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120809.24
Forgiveness Paid Date 2021-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400317 Marine Contract Actions 2024-10-31 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 99000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-10-31
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name STARBOARD MARINE, LLC
Role Defendant
Name FALK,
Role Plaintiff

Sources: Kentucky Secretary of State