Search icon

SOUTHERN MOTOR CARRIERS ASSOCIATION, INC.

Company Details

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 (2 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

Officer

Name Role
Renee Krug Officer
Thomas J O'Connor Officer

Secretary

Name Role
Thomas W Monheim Secretary

Director

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

Registered Agent

Name Role
MENDY MCLANDSBOROUGH Registered Agent

President

Name Role
Andrew C Slusher President

Treasurer

Name Role
Tim Story Treasurer

Former Company Names

Name Action
SOUTHERN MOTOR CARRIERS RATE CONFERENCE, INC. Old Name

Filings

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
Annual Report 2022-03-02
Annual Report 2021-02-17
Principal Office Address Change 2020-08-18
Annual Report 2020-02-14
Annual Report 2019-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956880 0452110 1991-12-19 2722 CRITTENDEN DR., LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-19
Case Closed 1992-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-01-10
Abatement Due Date 1992-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-01-10
Abatement Due Date 1992-01-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State