Search icon

SWIFT TRANSPORTATION CO., INC.

Company Details

Name: SWIFT TRANSPORTATION CO., INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Withdrawn
Date of registration: 05 Feb 1990 (35 years ago)
Financial Date End: 28 Feb 2011
Date dissolved: 27 Jul 2010
Entity Number: 283771
Place of Formation: ARIZONA
File Number: 283771
Principal Address: 2200 SOUTH 75TH AVENUE PHOENIX, AZ 85043

Filing

Filing Name Filing Number Filing date
Withdrawal of Foreign Registration Statement 0000837173 2010-07-27
Annual Report 0002137152 2009-12-18
Annual Report 0002137151 2009-01-21
Change of Registered Office/Agent/Both (by Entity) 0002137153 2008-12-18
Annual Report 0002137150 2008-01-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-22
Type:
Complaint
Address:
1616 6TH AVENUE N., LEWISTON, ID, 83501
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SWIFT TRANSPORTATION CO., INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
SWIFT TRANSPORTATION CO., INC.
Party Role:
Defendant
Party Name:
Douglas W. Davis
Party Role:
Plaintiff
Party Name:
Mario A. Nevarez
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2009-05-29
Opinion Notes:
MEMORANDUM DECISION ORDER Granting 87 SEALED MOTION to amend Complaint to add a Prayer for Punitive Damages filed by Douglas W. Davis; Denying 102 SEALED MOTION to Strike Paragraph 11 of The Declaration of Dennis Ritchie in Opposition to Plaintiff's Motion to Amend Complaint to Include Prayer for Punitive Damages filed by Douglas W. Davis. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
PDF File:
Opinion Date:
2009-05-22
Opinion Notes:
MEMORANDUM DECISION AND ORDER Granting in part and Denying in part 78 MOTION for Sanctions Against Defendant Mario Nevarez filed by Douglas W. Davis. Plaintiff is awarded sanctions against Defendant Nevarez in the amount of $5,361.50. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
PDF File:
Opinion Date:
2009-04-09
Opinion Notes:
MEMORANDUM DECISION AND ORDER re: 98 Stipulation filed by Douglas W. Davis. The ADR deadline is extended to 5/4/09. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Mario A. Nevarez
Party Role:
Defendant
Party Name:
Beverly J. Buckmeier
Party Role:
Plaintiff
Party Name:
SWIFT TRANSPORTATION CO., INC.
Party Role:
Defendant
Party Name:
John W. Buckmeier
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2007-08-13
Opinion Notes:
MEMORANDUM DECISION AND ORDER re: Denied 10 First MOTION to Remand filed by John W. Buckmeier, Beverly J. Buckmeier. Signed by Judge N Randy Smith. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jg, )

Date of last update: 31 May 2025

Sources: Idaho Secretary of State