Search icon

XPO LOGISTICS FREIGHT, INC.

Company Details

Name: XPO LOGISTICS FREIGHT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1994 (30 years ago)
Authority Date: 30 Nov 1994 (30 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0339031
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
Principal Office: 2211 OLD EARHART ROAD, Ann Arbor, MI 48105
Place of Formation: DELAWARE

Secretary

Name Role
Wendy Cassity Secretary

Director

Name Role
Wendy Cassity Director

President

Name Role
Anthony Graham President

Officer

Name Role
Lanny Gower Officer
Riina Tohvert Officer
Megan Murdock Officer

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Treasurer

Name Role
Lorraine Sperling Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-TPL-1221 Transporter's License Active 2024-11-18 2013-06-25 - 2025-12-31 Po Box 6046, Portland, OR 97228

Former Company Names

Name Action
XPO, INC. Old Name
XPO LOGISTICS FREIGHT, INC. Old Name
CON-WAY FREIGHT INC. Old Name
CON-WAY TRANSPORTATION SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-06-13
Amendment 2022-11-15
Amendment 2022-10-14
Annual Report 2022-04-18
Annual Report 2021-04-13
Annual Report 2020-04-23
Annual Report 2019-04-03
Annual Report 2018-05-29
Registered Agent name/address change 2017-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922319 0452110 2014-02-18 5139 CHARTER OAK DRIVE, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-02-18
Case Closed 2014-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2014-04-24
Abatement Due Date 2014-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
312611684 0452110 2009-02-24 1753 JAGGIE FOX WAY, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-06
Case Closed 2009-03-06

Related Activity

Type Complaint
Activity Nr 206347312
Safety Yes

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-31 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 480.51
Executive 2023-09-22 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 411.99
Executive 2023-09-18 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 472.42
Executive 2023-08-14 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 413.66
Executive 2023-08-08 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 1283.24
Executive 2023-07-21 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 640.48
Executive 2023-07-06 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 1475.61

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 28.11 $14,020,000 $650,000 128 48 2022-12-08 Prelim

Sources: Kentucky Secretary of State