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 |
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 |
Name | Role |
---|---|
GARY D SASSER | Treasurer |
Name | Role |
---|---|
JOHNNY R FIELDS | Secretary |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
BARRY BLAKELY | President |
Name | Role |
---|---|
KENT WILLIAMS | Officer |
Name | Role |
---|---|
GARY D. SASSER | Incorporator |
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 |
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 | |||||||||
|
||||||||||||||
310 | Wastewater | No Exposure Certification | Approval Issued | 2024-01-31 | 2024-01-31 | |||||||||
|
||||||||||||||
68090 | Wastewater | No Exposure Certification | Approval Issued | 2023-09-06 | 2023-09-06 | |||||||||
|
||||||||||||||
65154 | Wastewater | No Exposure Certification | Approval Issued | 2023-09-05 | 2023-09-05 | |||||||||
|
||||||||||||||
310 | Wastewater | No Exposure Certification | Approval Issued | 2023-03-20 | 2023-03-20 | |||||||||
|
||||||||||||||
4093 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-07-30 | 2019-07-30 | |||||||||
|
||||||||||||||
68090 | Wastewater | No Exposure Certification | Approval Issued | 2019-05-30 | 2019-05-30 | |||||||||
|
||||||||||||||
65154 | Wastewater | No Exposure Certification | Approval Issued | 2019-05-21 | 2019-05-21 | |||||||||
|
||||||||||||||
4879 | Wastewater | No Exposure Certification | Approval Issued | 2018-10-30 | 2018-10-30 | |||||||||
|
||||||||||||||
68090 | Wastewater | No Exposure Certification | Approval Issued | 2015-11-19 | 2015-11-19 | |||||||||
|
||||||||||||||
4093 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-07-17 | 2013-07-17 | |||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312614092 | 0452110 | 2008-12-15 | 1901 JAGGIE FOX WAY, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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