Search icon

DIGITAL FREIGHT EXCHANGE, INC.

Company Details

Name: DIGITAL FREIGHT EXCHANGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1998 (27 years ago)
Organization Date: 27 May 1998 (27 years ago)
Last Annual Report: 26 Jun 2003 (22 years ago)
Organization Number: 0457063
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 East Main Street, Suite 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 12500000

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Secretary

Name Role
Robert H. Jackson Secretary

Treasurer

Name Role
Matthew R. Craft Treasurer

Director

Name Role
Robert Langley Director
Ronald R. Gaudiano Director
Robert H. Jackson Director
Benjamin Lee Kessinger III Director
Paul C. Blalock Director
Gregory P. Parsons Director
Matthew R. Craft Director

President

Name Role
Benjamin Lee Kessinger III President

Incorporator

Name Role
BENJAMIN LEE KESSINGER III Incorporator

Former Company Names

Name Action
AD-RIDE, INC. Old Name

Assumed Names

Name Status Expiration Date
DIGITAL FREIGHT, INC Inactive 2005-10-27
DIGITAL FREIGHT Inactive 2005-03-16
DFE, INC. Inactive 2004-12-03

Filings

Name File Date
Dissolution 2003-12-31
Annual Report 2003-10-07
Annual Report 2002-12-16
Annual Report 2001-06-25
Certificate of Assumed Name 2000-10-27
Amendment 2000-08-10
Statement of Change 2000-03-16
Principal Office Address Change 2000-03-16
Certificate of Assumed Name 2000-03-16
Certificate of Assumed Name 1999-12-03

Sources: Kentucky Secretary of State