Name: | TRAX, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1978 (47 years ago) |
Authority Date: | 19 Sep 1978 (47 years ago) |
Last Annual Report: | 17 May 1988 (37 years ago) |
Organization Number: | 0112165 |
Principal Office: | 1340 S. PERIMETER HWY., COLLEGE PARK, GA 30349 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HAYNE D. MCCONDICHIE | Director |
KATHERINE MCCONDICHIE | Director |
Name | Role |
---|---|
HAYNE D. MCCONDICHIE | Incorporator |
KATHERINE D. MCCONDICHIE | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1989-06-06 |
Annual Report | 1979-07-01 |
Certificate of Authority | 1978-09-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800018 | Interstate Commerce | 1988-02-09 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | C AND H TRANSPORT CO |
Role | Plaintiff |
Name | TRAX, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 180 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1993-08-25 |
Termination Date | 1993-12-16 |
Section | 1332 |
Parties
Name | TRAX, INC. |
Role | Plaintiff |
Name | WALL MACHINERY, INC., |
Role | Defendant |
Sources: Kentucky Secretary of State