Search icon

NORTH AMERICAN VAN LINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH AMERICAN VAN LINES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1993 (32 years ago)
Authority Date: 27 Oct 1993 (32 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0321955
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 101 E. WASHINGTON BLVD., SUITE 1100, FORT WAYNE, IN 46802
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
CHERYL D NEWBAUER Officer
RYAN KOHNEN Officer
JAMES R LAMB Officer
KATRINA L LEA Officer
SARA CANDIOTO Officer
DAN LEHRMAN Officer

Secretary

Name Role
JEFFREY H MARGOLIS Secretary
RYAN GAGLIANO Secretary

Vice President

Name Role
RYAN GAGLIANO Vice President

President

Name Role
JEFF OFFUTT President

Director

Name Role
THOMAS OBERDORF Director
JEFFREY H MARGOLIS Director
DAVIE BARSE Director
TIMOTHY POHL Director
NANCY S. FLEISCHMAN Director
J. GARY LANE Director
WILLIAM A. NOELL, JR. Director

Former Company Names

Name Action
NAVL, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-08
Annual Report 2022-06-28
Annual Report 2021-06-03
Annual Report 2020-06-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-27
Type:
Complaint
Address:
1670 DOLWICK DR., SUITE 1, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-05-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
WITTWER
Party Role:
Plaintiff
Party Name:
NORTH AMERICAN VAN LINES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State