Search icon

OLD DOMINION FREIGHT LINE, INC.

Company Details

Name: OLD DOMINION FREIGHT LINE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1988 (37 years ago)
Authority Date: 19 Jul 1988 (37 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0246188
Industry: Transportation Services
Number of Employees: Medium (20-99)
Principal Office: 500 OLD DOMINION WAY, THOMASVILLE, NC 27360
Place of Formation: VIRGINIA

Director

Name Role
EARL E. CONGDON Director
JOHN R. CONGDON Director
DAVID S. CONGDON Director
JOHN A. EBELING Director
JOHN R. CONGDON, JR. Director
David Congdon Director

Incorporator

Name Role
HELEN C. SHERRICK Incorporator
ELLEN S. HOLSBACH Incorporator
OSCAR L. SHEWMAKE Incorporator
GORDON H. ANDREWS Incorporator
JNO. C. GODDIN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Kevin Freeman President

Vice President

Name Role
Adam Satterfield Vice President
Kim Maready Vice President

Secretary

Name Role
Ross Parr Secretary

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-1019 Transporter's License Active 2024-11-27 2013-06-25 - 2025-12-31 500 Old Dominion Way, Thomasville, NC 27360

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
184936 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-27 2025-01-27
Document Name AI 184936 KYR10T104 Coverage Letter.pdf
Date 2025-01-28
Document Download
5511 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-09-20 2023-09-20
Document Name Coverage Letter KYR004480.pdf
Date 2023-09-21
Document Download
5511 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2021-10-20 2021-10-20
Document Name Coverage Letter KYR004480.pdf
Date 2021-10-21
Document Download
5511 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-05-15 2019-05-15
Document Name KYR10N542 Coverage Letter.pdf
Date 2019-05-16
Document Download

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-06-09
Annual Report 2022-05-20
Annual Report 2021-04-27
Annual Report 2020-05-29
Annual Report 2019-06-26
Annual Report 2018-06-28
Annual Report 2017-04-24
Annual Report 2016-06-07
Annual Report 2015-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081637 0452110 2004-08-27 2220 S SEVENTH ST, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-08-27
Case Closed 2004-08-27

Related Activity

Type Referral
Activity Nr 202371316
Safety Yes
307078493 0452110 2004-04-26 2220 S SEVENTH ST, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-27
Case Closed 2004-09-03

Related Activity

Type Complaint
Activity Nr 204242085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-08-02
Abatement Due Date 2004-09-10
Nr Instances 1
Nr Exposed 6

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800780 Other Statutory Actions 2018-11-27 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2018-11-27
Termination Date 2020-03-23
Date Issue Joined 2019-01-08
Section 1470
Sub Section 6
Status Terminated

Parties

Name SECURA INSURANCE, A MUTUAL COM
Role Plaintiff
Name OLD DOMINION FREIGHT LINE, INC.
Role Defendant

Sources: Kentucky Secretary of State