Search icon

U. S. XPRESS, INC.

Company Details

Name: U. S. XPRESS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1998 (26 years ago)
Authority Date: 30 Dec 1998 (26 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0467023
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
Principal Office: 4080 JENKINS RD, CHATTANOOGA, TN 37421
Place of Formation: NEVADA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Tim Harrington President

Officer

Name Role
Josh Smith Officer
Lowell Griffin Officer
Brad Stewart Officer
Adam Miller Officer

Secretary

Name Role
Todd Carlson Secretary

Treasurer

Name Role
Andrew Hess Treasurer

Director

Name Role
Adam Miller Director

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-20
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-08-04

Court Cases

Court Case Summary

Filing Date:
2020-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
U. S. XPRESS, INC.
Party Role:
Defendant
Party Name:
HALL,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U. S. XPRESS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
RUSH
Party Role:
Plaintiff
Party Name:
U. S. XPRESS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State