Search icon

SEARIVER MARITIME, INC.

Company Details

Name: SEARIVER MARITIME, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Intent To Dissolve - Tax
Effective Date: 28 Nov 1994 (30 years ago)
Business ID: 612932
State of Incorporation: DELAWARE
Principal Office Address: 22777 SPRINGWOODS VILLAGE PARKWAYSPRING, TX 77389

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
MARY K (KATE) LIGHTFOOT Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389
BASEL AL-AGHBAR Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389
ANDY B HAYES Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389
ROBERT W JOHNSTON Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389
VIPIN K VARKEY Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389

President

Name Role Address
MARY K (KATE) LIGHTFOOT President 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389

Chairman

Name Role Address
MARY K (KATE) LIGHTFOOT Chairman 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389

Vice President

Name Role Address
ANDY B HAYES Vice President 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389
MARGUERITE C (MAGGIE) KITE Vice President 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389
JAMES D SAGAR Vice President 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389
BASEL AL-AGHBAR Vice President 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389

Secretary

Name Role Address
BEDOUIN L JOSEPH Secretary 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389

Treasurer

Name Role Address
MARK L LEE Treasurer 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389

Assistant Secretary

Name Role Address
JASON P SIMON Assistant Secretary 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-01 Annual Report For SEARIVER MARITIME, INC.
Annual Report Filed 2023-04-07 Annual Report For SEARIVER MARITIME, INC.
Annual Report Filed 2022-04-06 Annual Report For SEARIVER MARITIME, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-07 Annual Report For SEARIVER MARITIME, INC.
Annual Report Filed 2020-04-08 Annual Report For SEARIVER MARITIME, INC.
Annual Report Filed 2019-04-02 Annual Report For SEARIVER MARITIME, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-08 Annual Report For SEARIVER MARITIME, INC.
Annual Report Filed 2017-03-28 Annual Report For SEARIVER MARITIME, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800231 Americans with Disabilities Act - Employment 2008-09-17 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-17
Termination Date 2009-11-25
Date Issue Joined 2008-12-18
Section 1331
Sub Section ED
Status Terminated

Parties

Name POLLARD
Role Plaintiff
Name SEARIVER MARITIME, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State