Name: | R. C. TWAY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1950 (74 years ago) |
Organization Date: | 22 Nov 1950 (74 years ago) |
Last Annual Report: | 21 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0052768 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7201 LOGISTICS DRIVE, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1375000 |
Name | Role |
---|---|
LARRY M. ROY | Registered Agent |
Name | Role |
---|---|
GARY A SMITH, SR | President |
Name | Role |
---|---|
Larry M Roy | Vice President |
Name | Role |
---|---|
Larry M Roy | Director |
GARY A SMITH. SR | Director |
Name | Role |
---|---|
R. C. TWAY, JR. | Incorporator |
WM. T. TWAY | Incorporator |
R. C. TWAY | Incorporator |
Name | Role |
---|---|
LARRY M. ROY | Organizer |
Name | Action |
---|---|
PLAINVIEW FARMS, INC. | Merger |
R. C. TWAY COAL SALES COMPANY | Old Name |
R. C. TWAY COMPANY | Merger |
R. C. TWAY COAL COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY TRAILER MANUFACTURING | Active | 2026-12-02 |
KENTUCKY TRUCK BODY | Active | 2026-06-30 |
KENTUCKY TRUCK BODY, A KENTUCKY TRAILER COMPANY | Active | 2026-06-30 |
KENTUCKY HIGH TECH PERFORMANCE TRAILERS | Inactive | 2017-01-12 |
KENTUCKY HIGH PERFORMANCE TRAILERS | Inactive | 2017-01-12 |
HIGH TECH PERFORMANCE TRAILERS | Inactive | 2017-01-12 |
KENTUCKY TRAILER | Inactive | 2014-01-23 |
KENTUCKY TRAILER COMPANY | Inactive | 2003-07-15 |
KENTUCKY MANUFACTURING COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Assumed Name renewal | 2024-06-28 |
Annual Report | 2024-01-08 |
Name Renewal | 2023-08-30 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-30 |
Certificate of Assumed Name | 2021-11-30 |
Certificate of Assumed Name | 2021-06-30 |
Certificate of Assumed Name | 2021-06-30 |
Annual Report | 2021-05-03 |
Annual Report | 2020-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112343280 | 0452110 | 1990-10-08 | 2601 S 3RD ST., LOUISVILLE, KY, 40208 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400531 | Civil Rights Employment | 1994-08-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STORMS |
Role | Plaintiff |
Name | R. C. TWAY COMPANY |
Role | Defendant |
Name | R. C. TWAY COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2012-03-07 |
Termination Date | 2013-03-18 |
Date Issue Joined | 2012-05-18 |
Section | 1332 |
Sub Section | AC |
Status | Terminated |
Parties
Name | R. C. TWAY COMPANY |
Role | Plaintiff |
Name | R. C. TWAY COMPANY |
Role | Plaintiff |
Name | HIGH TECH PERFORMANCE T, |
Role | Defendant |
Sources: Kentucky Secretary of State