Name: | QUALITY CARRIERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2000 (25 years ago) |
Authority Date: | 22 May 2000 (25 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Branch of: | QUALITY CARRIERS, INC., ILLINOIS (Company Number CORP_55549265) |
Organization Number: | 0494941 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Large (100+) |
Principal Office: | 1208 E. Kennedy Blvd., Ste 132 , SUITE 132, TAMPA, FL 33602 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Nick Kostakis | Treasurer |
Name | Role |
---|---|
Eric S. Smith | Director |
Randall T. Strutz | Director |
Angela C Williams | Director |
Name | Role |
---|---|
RANDALL T. STRUTZ | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Anne M Laughlin | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
105021 | Wastewater | No Exposure Certification | Approval Issued | 2024-01-31 | 2024-01-31 | |||||||||
|
||||||||||||||
105021 | Wastewater | No Exposure Certification | Approval Issued | 2022-01-12 | 2022-01-12 | |||||||||
|
||||||||||||||
105021 | Wastewater | KPDES Ind Storm Gen'l Other | Permit Terminated | 2018-10-18 | 2021-12-29 | |||||||||
|
||||||||||||||
105021 | Water Resources | Floodplain New | Approval Issued | 2018-06-05 | 2018-06-05 | |||||||||
|
||||||||||||||
105021 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2016-11-14 | 2016-11-14 | |||||||||
|
||||||||||||||
105021 | Solid Waste | Benfcial Reuse-Solid Waste-PBR | Approval Issued | 2009-09-28 | 2009-09-28 | |||||||||
Name | Status | Expiration Date |
---|---|---|
QUALITY REPAIR SOLUTIONS | Active | 2029-04-22 |
QUALTY CARRIERS | Inactive | 2021-11-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Certificate of Assumed Name | 2024-04-22 |
Annual Report | 2023-04-12 |
Principal Office Address Change | 2023-04-12 |
Registered Agent name/address change | 2022-07-05 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-13 |
Annual Report | 2019-06-05 |
Principal Office Address Change | 2018-06-18 |
Sources: Kentucky Secretary of State