Name: | AWDX LOGISTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1997 (28 years ago) |
Organization Date: | 22 May 1997 (28 years ago) |
Last Annual Report: | 01 Jul 2016 (9 years ago) |
Organization Number: | 0433380 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1113 AVIATION BLVD., HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Richard Koroly | Manager |
Joseph Jesse Svoboda | Manager |
Robert Meyer | Manager |
Michael Moore | Manager |
Name | Role |
---|---|
Edward E Steiner | Organizer |
Name | Role |
---|---|
MATT SYLVESTER | Registered Agent |
Name | Action |
---|---|
DX Logistics, LLC | Merger |
AWDC, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-09-13 |
Annual Report | 2016-07-01 |
Principal Office Address Change | 2015-09-14 |
Annual Report Amendment | 2015-09-14 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-28 |
Articles of Merger | 2014-12-30 |
Amendment | 2014-12-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600191 | Other Contract Actions | 2016-10-26 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BMO HARRIS BANK N.A. |
Role | Plaintiff |
Name | AWDX LOGISTICS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State