Search icon

WILLIAMS TRAVELCENTERS, INC.

Company Details

Name: WILLIAMS TRAVELCENTERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1997 (27 years ago)
Authority Date: 17 Dec 1997 (27 years ago)
Last Annual Report: 28 Apr 2014 (11 years ago)
Organization Number: 0442998
Principal Office: ONE WILLIAMS CENTER, SUITE 4700, TULSA, OK 74172
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Craig L. Rainey Vice President

Director

Name Role
Craig L. Rainey Director

Assistant Treasurer

Name Role
Anthony W. Rackley Assistant Treasurer

Assistant Secretary

Name Role
William H. Gault Assistant Secretary

Former Company Names

Name Action
MAPCO EXPRESS INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2014-08-13
Annual Report 2014-04-28
Annual Report 2013-04-29
Annual Report 2012-05-03
Annual Report 2011-05-25
Registered Agent name/address change 2010-04-20
Annual Report 2010-04-15
Annual Report 2009-05-14
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300600 Other Contract Actions 2003-10-02 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-10-02
Termination Date 2005-03-31
Section 1441
Sub Section BC
Status Terminated

Parties

Name COIN PHONE MANAGEMENT COMPANY
Role Plaintiff
Name WILLIAMS TRAVELCENTERS, INC.
Role Defendant

Sources: Kentucky Secretary of State