Search icon

SOUTHWEST AIRLINES CO.

Company Details

Name: SOUTHWEST AIRLINES CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1993 (32 years ago)
Authority Date: 22 Feb 1993 (32 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0311690
Industry: Transportation by Air
Number of Employees: Large (100+)
Principal Office: 2702 LOVE FIELD DR., DALLAS, TX 75235-1908
Place of Formation: TEXAS

Officer

Name Role
TAMMY N. ROMO Officer
NAN D. BARRY Officer
TIM WHISLER Officer
ANDREW WATTERSON Officer
LINDA RUTHERFORD Officer
JEFFREY NOVOTA Officer
RYAN MARTINEZ Officer
GARY C. KELLY Officer

Secretary

Name Role
MARK R. SHAW Secretary

Director

Name Role
JOHN T. MONTFORD Director
DAVID W. BIEGLER Director
DOUGLAS H. BROOKS Director
THOMAS W. GILLIGAN Director
ROBERT E JORDAN Director
CHRISTOPHER P REYNOLDS Director
HERBERT D. KELLEHER Director
SAMUEL E. BARSHOP Director
GENE H. BISHOP Director
BILL HOBBY Director

Vice President

Name Role
CHRIS JOHNSON Vice President

Treasurer

Name Role
DEAN JENKINS Treasurer

President

Name Role
ROBERT EDWARD JORDAN President

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-AT-203214 Air Transporter License Active 2024-12-12 2024-05-09 - 2025-12-31 3087 Terminal Drive, Hebron, Boone, KY 41048

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-05-31
Annual Report 2022-05-16
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-06-04
Annual Report 2018-06-26
Annual Report 2017-06-06
Annual Report 2016-06-07
Annual Report 2015-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311300974 0452110 2008-10-10 600 TERMINAL DR, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-10
Case Closed 2008-10-10

Sources: Kentucky Secretary of State