Name: | VITRAN EXPRESS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 2009 (15 years ago) |
Authority Date: | 22 Dec 2009 (15 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Organization Number: | 0750233 |
Principal Office: | 2850 KRAMER RD , PO BOX 1290, GIBSONIA, PA 15044 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Chris Keylon | President |
Name | Role |
---|---|
Robert J. Tucker | Secretary |
Name | Role |
---|---|
Robert J. Tucker | Director |
Chris Keylon | Director |
William S. Deluce | Director |
Name | Action |
---|---|
PJAX, INC | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2018-10-08 |
Revocation of Certificate of Authority | 2014-09-30 |
Registered Agent name/address change | 2014-06-19 |
Annual Report | 2013-06-24 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-06-11 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-25 |
Registered Agent name/address change | 2010-02-09 |
Amendment | 2010-01-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900018 | Other Contract Actions | 2009-01-26 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VITRAN EXPRESS, INC. |
Role | Plaintiff |
Name | PLASTICWARE, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State