Search icon

R. C. TWAY COMPANY

Company Details

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

Registered Agent

Name Role
LARRY M. ROY Registered Agent

President

Name Role
GARY A SMITH, SR President

Vice President

Name Role
Larry M Roy Vice President

Director

Name Role
Larry M Roy Director
GARY A SMITH. SR Director

Incorporator

Name Role
R. C. TWAY, JR. Incorporator
WM. T. TWAY Incorporator
R. C. TWAY Incorporator

Organizer

Name Role
LARRY M. ROY Organizer

Former Company Names

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

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112343280 0452110 1990-10-08 2601 S 3RD ST., LOUISVILLE, KY, 40208
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-10-08
Case Closed 1990-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400531 Civil Rights Employment 1994-08-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-08-30
Termination Date 1995-03-08
Date Issue Joined 1994-09-26
Pretrial Conference Date 1994-11-15
Section 2000

Parties

Name STORMS
Role Plaintiff
Name R. C. TWAY COMPANY
Role Defendant
Name R. C. TWAY COMPANY
Role Defendant
1200122 Other Contract Actions 2012-03-07 other
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