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Status: Inactive-Withdrawn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
Annual Report 0002137156 2007-04-30
Change of Registered Office/Agent/Both (by Entity) 0002137136 2006-10-30
Annual Report 0002137149 2006-02-13
Annual Report 0002137139 2005-02-28
Annual Report 0002137132 2004-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303949481 1032500 2001-02-22 1616 6TH AVENUE N., LEWISTON, ID, 83501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-02-22
Emphasis L: FALL
Case Closed 2001-06-15

Related Activity

Type Complaint
Activity Nr 200228807
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 2001-03-26
Abatement Due Date 2001-04-26
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 2001-03-26
Abatement Due Date 2001-04-26
Nr Instances 2
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600441 Motor Vehicle Personal Injury 2006-11-02 remanded to state court
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-11-02
Termination Date 2006-11-16
Date Issue Joined 2006-11-09
Section 1332
Sub Section TM
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name SWIFT TRANSPORTATION CO., INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-3_07-cv-00427 Judicial Publications - Motor Vehicle Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Moscow - Central
Case Type civil

Parties

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

Opinions

Opinion ID USCOURTS-idd-3_07-cv-00427-0
Date 2008-07-25
Notes ORDER ADOPTING REPORT AND RECOMMENDATIONS The 45 Report and Recommendation by Judge Boyle should be, and is hereby, incorporated by reference and adopted in its entirety. Defendant's 26 Motion to Dismiss to the extent that it seeks to dismiss Plaintiff's claims is denied. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-3_07-cv-00427-1
Date 2008-11-25
Notes MEMORANDUM AND ORDER Granting in part and Denying in part Defendants' 66 EX PARTE MOTION to Compel Access. 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)
View View File
Opinion ID USCOURTS-idd-3_07-cv-00427-2
Date 2009-04-09
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)
View View File
Opinion ID USCOURTS-idd-3_07-cv-00427-3
Date 2009-05-22
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)
View View File
Opinion ID USCOURTS-idd-3_07-cv-00427-4
Date 2009-05-29
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)
View View File
USCOURTS-idd-3_07-cv-00154 Judicial Publications - Motor Vehicle Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Moscow - Central
Case Type civil

Parties

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

Opinions

Opinion ID USCOURTS-idd-3_07-cv-00154-0
Date 2007-08-13
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, )
View View File

Date of last update: 03 Apr 2025

Sources: Idaho Secretary of State