U. S. WORLDWIDE LOGISTICS, INC.

Name: | U. S. WORLDWIDE LOGISTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1992 (33 years ago) |
Organization Date: | 26 Oct 1992 (33 years ago) |
Last Annual Report: | 16 Aug 2023 (2 years ago) |
Organization Number: | 0306749 |
Principal Office: | 2100 S RIVER PARKWAY, STE 800, PORTLAND, OR 97201 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J.A. Lacy | Chairman |
Name | Role |
---|---|
Youssef Annali | CFO |
Name | Role |
---|---|
J.A. Lacy | President |
Name | Role |
---|---|
Youssef Annali | Secretary |
Name | Role |
---|---|
Tom McKillop | Assistant Secretary |
Name | Role |
---|---|
Brad William Kelsheimer | Director |
J.A. Lacy | Director |
PAMELA COOPER STAPLETON | Director |
Name | Role |
---|---|
PAMELA COOPER STAPLETON | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
US WORLDWIDE CHB, LLC | Merger |
U.S. EXPRESS LOGISTICS (CVG), INC. | Merger |
PROFESSIONAL SERVICES INTERNATIONAL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Principal Office Address Change | 2023-08-16 |
Annual Report | 2023-08-16 |
Registered Agent name/address change | 2023-08-16 |
Annual Report | 2022-06-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State