Search icon

RWI TRANSPORTATION LLC

Company Details

Name: RWI TRANSPORTATION LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 2003 (22 years ago)
Authority Date: 07 Feb 2003 (22 years ago)
Last Annual Report: 31 Jul 2023 (2 years ago)
Organization Number: 0553801
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. BOX 721610, NEWPORT, KY 41072
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Robert H Castellini Member
Christopher L Fister Member

Manager

Name Role
CHRISTOPHER J LARSEN Manager

Organizer

Name Role
WILLIAM M. SCHULER Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Registered Agent name/address change 2023-07-31
Annual Report 2023-07-31
Annual Report 2022-08-02
Annual Report 2021-10-06
Annual Report 2020-06-12
Annual Report 2019-06-27
Registered Agent name/address change 2019-06-27
Annual Report 2018-06-05
Annual Report 2017-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700013 Interstate Commerce 2007-01-26 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 33000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-01-26
Termination Date 2007-10-15
Date Issue Joined 2007-01-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name RWI TRANSPORTATION LLC
Role Plaintiff
Name MAJOR EXPRESS, INC.
Role Defendant
0700140 Other Contract Actions 2007-09-04 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-09-04
Termination Date 2008-09-24
Section 1441
Sub Section BC
Status Terminated

Parties

Name RWI TRANSPORTATION LLC
Role Plaintiff
Name BUKOVYNA EXPRESS, LLC
Role Defendant
1400020 Civil Rights Employment 2014-02-06 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-06
Termination Date 2015-01-07
Date Issue Joined 2014-07-31
Section 2000
Sub Section SX
Status Terminated

Parties

Name RAINEY-NIEHUS,
Role Plaintiff
Name RWI TRANSPORTATION LLC
Role Defendant
1400196 Other Statutory Actions 2014-11-20 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 38000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-11-20
Termination Date 2015-05-01
Date Issue Joined 2014-11-25
Section 1441
Sub Section PR
Status Terminated

Parties

Name RWI TRANSPORTATION LLC
Role Plaintiff
Name Z-WAY-TRANSPORT, LLC,
Role Defendant

Sources: Kentucky Secretary of State