Search icon

VITRAN EXPRESS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Chris Keylon President

Secretary

Name Role
Robert J. Tucker Secretary

Director

Name Role
Robert J. Tucker Director
Chris Keylon Director
William S. Deluce Director

Former Company Names

Name Action
PJAX, INC Old Name

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900018 Other Contract Actions 2009-01-26 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2009-01-26
Termination Date 2009-06-26
Date Issue Joined 2009-04-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name VITRAN EXPRESS, INC.
Role Plaintiff
Name PLASTICWARE, LLC
Role Defendant

Sources: Kentucky Secretary of State