Search icon

AVERITT EXPRESS, INC.

Company Details

Name: AVERITT EXPRESS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1986 (39 years ago)
Authority Date: 17 Sep 1986 (39 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0219580
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
Principal Office: 1415 NEAL STREET, P.O. BOX 3166, COOKEVILLE, TN 38502-3166
Place of Formation: TENNESSEE

Director

Name Role
Johnny R Fields Director
Gary D Sasser Director
GARY D. SASSER Director
GEORGE F. SASSER Director
RICHARD GODSEY Director
GEORGE JOHNSON Director
Phillip H Pierce Director
BARRY BLAKELY Director
KENT WILLIAMS Director
MARK DAVIS Director

Treasurer

Name Role
GARY D SASSER Treasurer

Secretary

Name Role
JOHNNY R FIELDS Secretary

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

President

Name Role
BARRY BLAKELY President

Officer

Name Role
KENT WILLIAMS Officer

Incorporator

Name Role
GARY D. SASSER Incorporator

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-1359 Transporter's License Active 2024-11-19 2013-06-25 - 2025-12-31 Po Box 3166, Cookville, TN 38501
Department of Alcoholic Beverage Control 008-DSWS-191630 Distilled Spirits and Wine Storage License Active 2024-10-29 2022-07-25 - 2025-11-30 3818 Turfway Rd, Erlanger, Boone, KY 41018
Department of Alcoholic Beverage Control 056-DSWS-196802 Distilled Spirits and Wine Storage License Active 2024-07-25 2023-05-11 - 2025-08-31 2103 S Park Rd, Louisville, Jefferson, KY 40219
Department of Alcoholic Beverage Control 034-DSWS-191695 Distilled Spirits and Wine Storage License Active 2024-07-25 2022-07-27 - 2025-08-31 1901 Jaggie Fox Way, Lexington, Fayette, KY 40511

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4093 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-05-29 2024-05-29
Document Name Coverage Letter KYR003091.pdf
Date 2024-05-03
Document Download
310 Wastewater No Exposure Certification Approval Issued 2024-01-31 2024-01-31
Document Name No Exposure Confirmation KYNE00856.pdf
Date 2024-02-01
Document Download
68090 Wastewater No Exposure Certification Approval Issued 2023-09-06 2023-09-06
Document Name No Exposure Confirmation KYNE00475.pdf
Date 2023-09-07
Document Download
65154 Wastewater No Exposure Certification Approval Issued 2023-09-05 2023-09-05
Document Name No Exposure Confirmation KYNE00596.pdf
Date 2025-01-14
Document Download
310 Wastewater No Exposure Certification Approval Issued 2023-03-20 2023-03-20
Document Name No Exposure Confirmation KYNE00856.pdf
Date 2023-03-21
Document Download
4093 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-30 2019-07-30
Document Name Coverage Letter KYR003091.pdf
Date 2019-07-31
Document Download
68090 Wastewater No Exposure Certification Approval Issued 2019-05-30 2019-05-30
Document Name No Exposure Confirmation KYNE00475.pdf
Date 2019-05-31
Document Download
65154 Wastewater No Exposure Certification Approval Issued 2019-05-21 2019-05-21
Document Name No Exposure Confirmation KYNE00596.pdf
Date 2019-05-22
Document Download
4879 Wastewater No Exposure Certification Approval Issued 2018-10-30 2018-10-30
Document Name Revised Averitt Express Owensboro KYNE00476.pdf
Date 2018-11-27
Document Download
68090 Wastewater No Exposure Certification Approval Issued 2015-11-19 2015-11-19
Document Name No Exposure Confirmation 68090.pdf
Date 2015-11-20
Document Download
4093 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-07-17 2013-07-17
Document Name Coverage KYR003091 7-17-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-16
Annual Report 2022-06-20
Annual Report 2021-02-12
Annual Report 2020-06-15
Annual Report 2019-06-20
Annual Report 2018-06-04
Registered Agent name/address change 2017-08-16
Annual Report 2017-05-17
Annual Report 2016-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312614092 0452110 2008-12-15 1901 JAGGIE FOX WAY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-01-09
Case Closed 2009-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2009-02-10
Abatement Due Date 2009-02-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 2031001
Issuance Date 2009-02-10
Abatement Due Date 2009-03-09
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-02-10
Abatement Due Date 2009-03-09
Nr Instances 1
Nr Exposed 8

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-16 2025 Finance & Administration Cabinet Commonwealth Office Of Technology Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 130.83
Executive 2023-08-31 2024 Finance & Administration Cabinet Commonwealth Office Of Technology Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 599.99
Executive 2023-07-21 2024 Finance & Administration Cabinet Commonwealth Office Of Technology Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 130.76

Sources: Kentucky Secretary of State