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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115956880 | 0452110 | 1991-12-19 | 2722 CRITTENDEN DR., LOUISVILLE, KY, 40209 | |||||||||||||||||||||||||||||||||||||||||||
|
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