Search icon

MARINE TECH INC

Company claim

Is this your business?

Get access!

Company Details

Name: MARINE TECH INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 2008 (17 years ago)
Organization Date: 30 May 2008 (17 years ago)
Last Annual Report: 21 May 2014 (11 years ago)
Organization Number: 0706396
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2035 RIVER ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VERA L GERG Registered Agent

Incorporator

Name Role
VERA L GERG Incorporator

President

Name Role
VERA Lynn GERG President

Vice President

Name Role
ROBERT Arthur GERG Vice President

Director

Name Role
Vera Lynn Gerg Director
Robert Arthur Gerg Director

Unique Entity ID

CAGE Code:
6FL24
UEI Expiration Date:
2020-09-16

Business Information

Activation Date:
2019-09-17
Initial Registration Date:
2011-06-28

Commercial and government entity program

CAGE number:
6FL24
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-10-31
SAM Expiration:
2023-10-27

Contact Information

POC:
BOB A. GERG
Corporate URL:
https://marinetechinc.com/

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-05-21
Annual Report 2013-07-08
Annual Report 2012-06-18
Annual Report 2011-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KZ13P0146
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11025.00
Base And Exercised Options Value:
11025.00
Base And All Options Value:
11025.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-17
Description:
REPAIRS TO BOSTON WHALER
Naics Code:
321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product Or Service Code:
L055: TECHNICAL REPRESENTATIVE- LUMBER, MILLWORK, PLYWOOD, AND VENEER

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State