Search icon

TFORCE FREIGHT, INC.

Company Details

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

Incorporator

Name Role
JNO. C. GODDIN Incorporator
HELEN C. SHERRICK Incorporator
WM. H. BLACKWELL Incorporator
OSCAR L. SHEWMAKE Incorporator
GORDON H. ANDREWS Incorporator

Officer

Name Role
Alain Bedard Officer
David Saperstein Officer
Jeffrey S Monroe Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

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

Vice President

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

President

Name Role
Keith Hall President

Secretary

Name Role
Josiane-M. Langlois Secretary

Treasurer

Name Role
Martin Quesnel Treasurer

Licenses

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

Former Company Names

Name Action
UPS GROUND FREIGHT, INC. Old Name
OVERNITE TRANSPORTATION COMPANY Old Name

Assumed Names

Name Status Expiration Date
UPS FREIGHT Inactive 2011-05-16

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362329 0452110 2002-07-09 ELLIPSE STREET - BEREA COLLEGE, BEREA, KY, 40403
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-07-22
Case Closed 2002-07-22

Related Activity

Type Inspection
Activity Nr 305362303

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400358 Motor Vehicle Personal Injury 2024-12-05 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 5
Filing Date 2024-12-05
Termination Date 1900-01-01
Section 1332
Sub Section PR
Status Pending

Parties

Name TFORCE FREIGHT, INC.
Role Defendant
Name ALLEN
Role Plaintiff
2400174 Civil Rights Employment 2024-03-13 missing
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