Search icon

W TRANSFER INC

Company Details

Name: W TRANSFER INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2012 (13 years ago)
Authority Date: 06 Jul 2012 (13 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0833014
Number of Employees: Medium (20-99)
Principal Office: P.O. BOX 288, NEW ALBANY, IN 47151-0288
Place of Formation: INDIANA

Officer

Name Role
DARLENE S COCHRAN Officer
CHAD M UNRUH Officer
CHRISTOPHER M BANE Officer

President

Name Role
TRAVIS O UNRUH President

Secretary

Name Role
DANIEL B WICKENS Secretary

Vice President

Name Role
VICTOR O UNRUH Vice President

Director

Name Role
TRAVIS O UNRUH Director
CHAD M UNRUH Director
VICTOR O UNRUH Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-01
Annual Report 2023-04-12
Annual Report 2022-05-18
Annual Report 2021-02-12
Annual Report 2020-04-24
Annual Report 2019-06-14
Annual Report 2018-06-04
Annual Report 2017-05-23
Annual Report 2016-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300422 Motor Vehicle Personal Injury 2023-08-11 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-08-11
Termination Date 1900-01-01
Section 1441
Sub Section MV
Status Pending

Parties

Name BRADLEY
Role Plaintiff
Name W TRANSFER INC
Role Defendant

Sources: Kentucky Secretary of State