Search icon

VELOX EXPRESS, INC.

Company Details

Name: VELOX EXPRESS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2017 (8 years ago)
Authority Date: 01 Mar 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0977986
Industry: Transportation Services
Number of Employees: Small (0-19)
Principal Office: PO BOX 447, GREENWOOD, IN 46142
Place of Formation: INDIANA

President

Name Role
JAMES GIBSON President

Secretary

Name Role
LARRY HOBSON Secretary

Registered Agent

Name Role
FMD-ASP, LLC Registered Agent

Director

Name Role
JAMES GIBSON Director

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-08-08
Annual Report 2022-06-29
Annual Report 2021-06-28
Principal Office Address Change 2021-06-24

Court Cases

Court Case Summary

Filing Date:
2021-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
VELOX EXPRESS, INC.
Party Role:
Plaintiff
Party Name:
VELOX SERVICES, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
YORK,
Party Role:
Plaintiff
Party Name:
VELOX EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
YORK,
Party Role:
Plaintiff
Party Name:
VELOX EXPRESS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State