Search icon

TRANSWAY, INC.

Company Details

Name: TRANSWAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1987 (37 years ago)
Organization Date: 26 Oct 1987 (37 years ago)
Organization Number: 0235648
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 E. VINE ST., STE. 400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
E. B. GAITHER Director
JAMES DAVID SIGLER, JR. Director

Incorporator

Name Role
E. B. GAITHER Incorporator

Registered Agent

Name Role
E. B. GAITHER Registered Agent

Filings

Name File Date
Dissolution 1988-05-02
Articles of Incorporation 1987-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000194 Civil Rights Employment 2000-04-06 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-04-06
Termination Date 2001-02-07
Date Issue Joined 2000-04-06
Pretrial Conference Date 2001-02-05
Section 1441
Status Terminated

Parties

Name SIMMONS
Role Plaintiff
Name TRANSWAY, INC.
Role Defendant

Sources: Kentucky Secretary of State