Name: | SOUTHERN MOTOR CARRIERS ASSOCIATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1989 (36 years ago) |
Authority Date: | 02 May 1989 (36 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0258004 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
Principal Office: | 653 Lexington Cir, Peachtree City, GA 30269 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Renee Krug | Officer |
Thomas J O'Connor | Officer |
Name | Role |
---|---|
Thomas W Monheim | Secretary |
Name | Role |
---|---|
Mark W Davis | Director |
ROB W. ESTES, JR. | Director |
JOHN L. KERR | Director |
GLENN S. MARTIN | Director |
ROY F. CHASON | Director |
Greg West | Director |
Rob W Estes Jr. | Director |
GLENN M. BROWN | Director |
Name | Role |
---|---|
MENDY MCLANDSBOROUGH | Registered Agent |
Name | Role |
---|---|
Andrew C Slusher | President |
Name | Role |
---|---|
Tim Story | Treasurer |
Name | Action |
---|---|
SOUTHERN MOTOR CARRIERS RATE CONFERENCE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report Amendment | 2025-02-13 |
Annual Report | 2024-02-21 |
Registered Agent name/address change | 2023-02-15 |
Annual Report | 2023-02-15 |
Sources: Kentucky Secretary of State