Search icon

AWDX LOGISTICS, INC.

Company Details

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

Manager

Name Role
Richard Koroly Manager
Joseph Jesse Svoboda Manager
Robert Meyer Manager
Michael Moore Manager

Organizer

Name Role
Edward E Steiner Organizer

Registered Agent

Name Role
MATT SYLVESTER Registered Agent

Former Company Names

Name Action
DX Logistics, LLC Merger
AWDC, INC. Old Name

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600191 Other Contract Actions 2016-10-26 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2016-10-26
Termination Date 2017-11-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name BMO HARRIS BANK N.A.
Role Plaintiff
Name AWDX LOGISTICS, INC.
Role Defendant

Sources: Kentucky Secretary of State