Name: | BEST WAY EXPRESS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1988 (37 years ago) |
Authority Date: | 04 Apr 1988 (37 years ago) |
Last Annual Report: | 29 Feb 2008 (17 years ago) |
Organization Number: | 0242156 |
Principal Office: | 2242 OLD DECKER RD, VINCENNES, IN 47591 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
MICHAEL D. MCCORMICK | Incorporator |
Name | Role |
---|---|
Patrick Mccormick | Director |
C. J. MCCORMICK, III | Director |
JOHN BOBE | Director |
C. JAMES MCCORMICK | Director |
Name | Role |
---|---|
TERRY CROSLOW | Signature |
Name | Role |
---|---|
Patrick Mccormick | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 999-TPL-1239 | Transporter's License | Active | 2024-12-13 | 2013-06-25 | - | 2025-12-31 | 2242 S Old Decker Rd, Vincennes, IN 47591 |
Name | Action |
---|---|
BOMAC, INC. | Old Name |
Name | File Date |
---|---|
Revocation Return | 2009-11-13 |
Revocation of Certificate of Authority | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-02-29 |
Annual Report | 2007-03-15 |
Annual Report | 2006-04-04 |
Annual Report | 2005-06-22 |
Annual Report | 2003-08-15 |
Annual Report | 2002-04-10 |
Annual Report | 2001-05-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000650 | Motor Vehicle Personal Injury | 2000-12-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEST WAY EXPRESS, INC. |
Role | Defendant |
Name | HICKS, |
Role | Plaintiff |
Sources: Kentucky Secretary of State