Search icon

QUALITY CARRIERS, INC.

Branch

Company Details

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

Treasurer

Name Role
Nick Kostakis Treasurer

Director

Name Role
Eric S. Smith Director
Randall T. Strutz Director
Angela C Williams Director

President

Name Role
RANDALL T. STRUTZ President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Anne M Laughlin Secretary

Permits

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
Document Name No Exposure Confirmation KYNE00822.pdf
Date 2024-02-01
Document Download
105021 Wastewater No Exposure Certification Approval Issued 2022-01-12 2022-01-12
Document Name No Exposure Confirmation KYNE00822.pdf
Date 2022-01-13
Document Download
105021 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2018-10-18 2021-12-29
Document Name Coverage Letter KYR004207.pdf
Date 2018-10-18
Document Download
105021 Water Resources Floodplain New Approval Issued 2018-06-05 2018-06-05
Document Name Permit # 27814P.pdf
Date 2021-10-09
Document Download
105021 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-11-14 2016-11-14
Document Name Coverage Letter KYR004207.pdf
Date 2016-11-15
Document Download
105021 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2009-09-28 2009-09-28
Document Name SW_Permit 9-28-09
Date 2009-09-28
Document Download
Document Name Approved Application 9-28-09.pdf
Date 2009-09-28
Document Download

Assumed Names

Name Status Expiration Date
QUALITY REPAIR SOLUTIONS Active 2029-04-22
QUALTY CARRIERS Inactive 2021-11-30

Filings

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