Search icon

TRUCKERS EXPRESS, INC.

Company Details

Name: TRUCKERS EXPRESS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Dec 1988 (36 years ago)
Authority Date: 09 Dec 1988 (36 years ago)
Last Annual Report: 06 Jun 2006 (19 years ago)
Organization Number: 0251790
Principal Office: P.O. BOX 4267, MISSOULA, MT 59806
Place of Formation: DELAWARE

Director

Name Role
ROBERT W. FROEHLICH Director
CASEY GREGG Director
DALE E. SPETTIGUE Director
Dale Spettigue Director
Brian J Smith Director
JEFFREY D HAINLINE Director

Incorporator

Name Role
REGINA CEPHAS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Brian Hallas Vice President

Secretary

Name Role
Tara Scott Secretary

Treasurer

Name Role
Tara Scott Treasurer

President

Name Role
Brian J Smith President

Signature

Name Role
BRIAN J SMITH Signature

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Agent Resignation 2007-06-14
Annual Report 2006-06-06
Annual Report 2005-06-21
Annual Report 2003-04-04
Annual Report 2002-05-08
Annual Report 2001-06-28
Annual Report 2000-06-16
Annual Report 1999-06-22
Annual Report 1998-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600275 Interstate Commerce 2006-06-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-06-06
Termination Date 2007-04-20
Date Issue Joined 2006-07-07
Section 0081
Status Terminated

Parties

Name KENTECH MACHINERY, INC.
Role Plaintiff
Name TRUCKERS EXPRESS, INC.
Role Defendant

Sources: Kentucky Secretary of State