Search icon

FREEDOM EXPRESS, INC.

Company Details

Name: FREEDOM EXPRESS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1987 (38 years ago)
Authority Date: 21 May 1987 (38 years ago)
Last Annual Report: 12 Jul 2004 (21 years ago)
Organization Number: 0229494
Principal Office: 110 TILTON RD, DALTON, GA 30721
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Sole Officer

Name Role
Ronald E Jarboe Sole Officer

Director

Name Role
RON JARBOE Director
TON JARBOE Director
TOM GRIMES Director

Incorporator

Name Role
L. GREGORY YOPP Incorporator

Former Company Names

Name Action
FREEDOM CARPET TRANSFER, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-07-12
Annual Report 2003-08-07
Annual Report 2002-11-05
Annual Report 2001-04-23
Annual Report 2000-05-01
Statement of Change 1999-10-21
Annual Report 1999-05-20
Annual Report 1998-05-13
Annual Report 1997-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800548 Other Statutory Actions 2008-10-13 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-10-13
Termination Date 2010-12-03
Date Issue Joined 2008-10-16
Section 2814
Sub Section 28
Status Terminated

Parties

Name FREEDOM EXPRESS, INC.
Role Plaintiff
Name INDIANA INSURANCE COMPA,
Role Defendant

Sources: Kentucky Secretary of State