Name: | TFORCE FREIGHT, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1970 (55 years ago) |
Authority Date: | 21 Sep 1970 (55 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0065383 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Large (100+) |
Principal Office: | 9954 Mayland Dr Ste 3000, Henrico, VA 23233 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
JNO. C. GODDIN | Incorporator |
HELEN C. SHERRICK | Incorporator |
WM. H. BLACKWELL | Incorporator |
OSCAR L. SHEWMAKE | Incorporator |
GORDON H. ANDREWS | Incorporator |
Name | Role |
---|---|
Alain Bedard | Officer |
David Saperstein | Officer |
Jeffrey S Monroe | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Alain Bedard | Director |
David Saperstein | Director |
J. H. COCHRANE | Director |
W. P. HACKETT | Director |
L. B. COCHRANE | Director |
W. W. YOUNG | Director |
J. L. AMRHEIM | Director |
Name | Role |
---|---|
Joel Andre | Vice President |
Josiane-M. Langlois | Vice President |
Chantal Martel | Vice President |
Norman Brazeau | Vice President |
Bill Preece | Vice President |
Karen Harmon | Vice President |
Bob McGonigal | Vice President |
Name | Role |
---|---|
Keith Hall | President |
Name | Role |
---|---|
Josiane-M. Langlois | Secretary |
Name | Role |
---|---|
Martin Quesnel | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 999-TPL-186411 | Transporter's License | Active | 2024-11-26 | 2021-09-28 | - | 2025-12-31 | 5401 Midlothian Tpke, Richmond, VA 23225 |
Name | Action |
---|---|
UPS GROUND FREIGHT, INC. | Old Name |
OVERNITE TRANSPORTATION COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
UPS FREIGHT | Inactive | 2011-05-16 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Principal Office Address Change | 2024-11-26 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-06-17 |
Amendment | 2021-05-13 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305362329 | 0452110 | 2002-07-09 | ELLIPSE STREET - BEREA COLLEGE, BEREA, KY, 40403 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 305362303 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400358 | Motor Vehicle Personal Injury | 2024-12-05 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TFORCE FREIGHT, INC. |
Role | Defendant |
Name | ALLEN |
Role | Plaintiff |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2024-03-13 |
Termination Date | 1900-01-01 |
Section | 2000 |
Sub Section | E- |
Status | Pending |
Parties
Name | MARTIN |
Role | Plaintiff |
Name | TFORCE FREIGHT, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State