Name: | SAIA MOTOR FREIGHT LINE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Sep 1988 (37 years ago) |
Business ID: | 557176 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 11465 JOHNS CREEK PKWY, STE 400DULUTH, GA 30097 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Richard O'Dell | Director | 912 Sugarloaf Reserve Dr, Duluth, GA 30087 |
James Darby | Director | 705 Granbury Way, Alpharetta, GA 30022 |
Reuben J Gegenheimer | Director | 2915 Olde Towne Parkway, Duluth, GA 30097 |
Name | Role | Address |
---|---|---|
Richard O'Dell | President | 912 Sugarloaf Reserve Dr, Duluth, GA 30087 |
Name | Role | Address |
---|---|---|
Jim Darby | Secretary | 705 Granbury Way, Alpharetta, GA 30022 |
Name | Role | Address |
---|---|---|
Reuben J Gegenheimer | Vice President | 2915 Olde Towne Parkway, Duluth, GA 30097 |
Name | Role | Address |
---|---|---|
James Darby | Treasurer | 705 Granbury Way, Alpharetta, GA 30022 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-04-12 | Withdrawal |
Annual Report | Filed | 2006-05-25 | Annual Report |
Annual Report | Filed | 2005-03-31 | Annual Report |
Annual Report | Filed | 2004-08-04 | Annual Report |
Annual Report | Filed | 2003-07-17 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-12 | Annual Report |
Annual Report | Filed | 2001-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-03-20 | Amendment |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100277 | Fair Labor Standards Act | 1991-06-05 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CROWSON, TERRY |
Role | Plaintiff |
Name | SAIA MOTOR FREIGHT LINE, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2005-08-18 |
Termination Date | 2006-08-14 |
Date Issue Joined | 2005-10-17 |
Section | 1441 |
Sub Section | ED |
Status | Terminated |
Parties
Name | POWELL |
Role | Plaintiff |
Name | SAIA MOTOR FREIGHT LINE, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Demanded Amount | 150 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-03-19 |
Termination Date | 1993-02-04 |
Pretrial Conference Date | 1991-08-08 |
Section | 1441 |
Parties
Name | LIZANA, ANGELA D. |
Role | Plaintiff |
Name | SAIA MOTOR FREIGHT LINE, INC. |
Role | Defendant |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State