Search icon

DEER VALLEY TRUCKING INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEER VALLEY TRUCKING INC
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 28 May 2008 (17 years ago)
Financial Date End: 31 May 2024
Date dissolved: 13 Aug 2024
Entity Number: 540741
Place of Formation: IDAHO
File Number: 540741
ZIP code: 83318
County: Cassia County
Mailing Address: 498 S 450 E BURLEY, ID 83318-5642

Agent

Name Role Address
Jason Duncan Agent 498 S 450 E, BURLEY, ID 83318

Director

Name Role Address Appointed On
Jason Duncan Director 498 S 450 E, BURLEY, ID 83318 2022-08-01

Links between entities

Type:
Headquarter of
Company Number:
20141390857
State:
COLORADO

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0005858925 2024-08-13
Annual Report 0005232397 2023-05-08
Application for Reinstatement 0004836502 2022-08-01
Annual Report 0003163031 2015-06-26
Annual Report 0003163030 2014-03-27

Court Cases

Court Case Summary

Filing Date:
2013-01-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MOORE,
Party Role:
Plaintiff
Party Name:
DEER VALLEY TRUCKING INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEER VALLEY TRUCKING INC
Party Role:
Plaintiff
Party Name:
LEASE ONE CORP.,
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
15:5(a) Fair Labor Standards Act
Case Type:
civil
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DeDe Jardine
Party Role:
Plaintiff
Party Name:
Shawn A. Moore
Party Role:
Plaintiff
Party Name:
DEER VALLEY TRUCKING INC
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2018-08-13
Opinion Notes:
(NEF) by (km)MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Defendants Motion for Judgment as a Matter of Law and Alternative Motion for a New Trial (Dkt. 76) is DENIED. Plaintiffs Motion for Liquidated Damages (Dkt. 67) is GRANTED. Defendants Motion to Strike (Dkt. 78) is DEEMED MOOT because it does not affect the Courts decisional process on the other motions. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing
PDF File:
Opinion Date:
2016-09-12
Opinion Notes:
MEMORANDUM DECISION AND ORDER Plaintiffs' Petition for Allowance of Attorney Fees (Dkt. 71) is GRANTED IN PART and DENIED IN PART. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
PDF File:
Opinion Date:
2014-10-02
Opinion Notes:
MEMORANDUM DECISION AND ORDER Plaintiff's Motion in Limine (Dkt. 39) is DENIED in part and GRANTED in part. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Joseph L. Angelo
Party Role:
Defendant
Party Name:
First Financial Brokerage
Party Role:
Defendant
Party Name:
Lease One Corp.
Party Role:
Defendant
Party Name:
Rick Lopez
Party Role:
Defendant
Party Name:
Robert Searcy
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2015-01-07
Opinion Notes:
MEMORANDUM DECISION AND ORDER. IT IS ORDERED that: Defendants' Motion 44 is granted with regard to the Plaintiff's racketeering claims and denied in all other respects; Plaintiff's Motion 48 is denied. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
PDF File:
Opinion Date:
2013-08-16
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 19 Defendant's Motion to Change Venue. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
17:504 Copyright Infringement
Case Type:
civil
Nature Of Suit:
Copyright

Parties

Party Role:
Defendant
Party Name:
Creg Fielding
Party Role:
Defendant
Party Name:
Cole Hall
Party Role:
Defendant
Party Name:
Brad H Hall
Party Role:
Defendant
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2015-04-29
Opinion Notes:
MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Brad Hall & Associates, Inc.'s (BH&A) Motion for Entry of Judgment in Favor of Brad Hall & associates, Inc. 109 DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
PDF File:
Opinion Date:
2014-12-16
Opinion Notes:
MEMORANDUM DECISION AND ORDER. Defendant's Motion for Attorney's Fees and Costs 88 is GRANTED. BH&As is granted $1,778.53 for court and litigation expenses and attorney fees in the amount of $84,375.50. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
PDF File:
Opinion Date:
2014-02-26
Opinion Notes:
ORDER denying 46 Sealed Motion for Preliminary Injunction. Signed by Judge Terry J Hatter, Jr. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (Hatter, Terry)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 13 May 2025

Sources: Idaho Secretary of State