Search icon

DHL EXPRESS (USA), INC.

Company Details

Name: DHL EXPRESS (USA), INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2001 (23 years ago)
Authority Date: 04 Dec 2001 (23 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0526456
Industry: Transportation Services
Number of Employees: Large (100+)
Principal Office: 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL 33324
Place of Formation: OHIO

Secretary

Name Role
Kevin Coles Secretary

President

Name Role
Andrew Williams President

Director

Name Role
Robert Whitaker Director
Gregory William Hewitt Director
Kevin Coles Director

Treasurer

Name Role
Robert Whitaker Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
Robert Whitaker Vice President

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-190929 Transporter's License Active 2024-11-18 2022-06-13 - 2025-12-31 1210 S Pine Island Rd, Plantation, FL 33324

Former Company Names

Name Action
DHL WORLDWIDE EXPRESS, INC. Old Name

Assumed Names

Name Status Expiration Date
DHL EXPRESS Inactive 2025-02-12

Filings

Name File Date
Registered Agent name/address change 2024-08-06
Annual Report 2024-06-11
Annual Report 2023-04-11
Annual Report 2022-05-16
Annual Report 2021-06-04
Annual Report 2020-06-08
Name Renewal 2019-12-11
Annual Report 2019-05-01
Annual Report 2018-05-02
Annual Report 2017-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640282 0452110 2014-10-01 236 WENDELL H. FORD BLVD, ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-06
Case Closed 2014-10-06

Related Activity

Type Referral
Activity Nr 203338561
Safety Yes
316920792 0452110 2013-12-02 236 WENDELL H. FORD BLVD, ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-12-19
Case Closed 2013-12-19

Related Activity

Type Referral
Activity Nr 203334701
Safety Yes
316920412 0452110 2013-11-19 236 WENDELL H. FORD BLVD, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-11-20
Case Closed 2013-11-20

Related Activity

Type Complaint
Activity Nr 208775189
Safety Yes
315263020 0452110 2012-01-09 236 WENDELL H. FORD BLVD, ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-01-09
Case Closed 2012-01-09

Related Activity

Type Referral
Activity Nr 203112032
Safety Yes
315586487 0452110 2011-10-24 236 WENDELL H. FORD BLVD, ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-01-25
Case Closed 2012-01-30

Related Activity

Type Referral
Activity Nr 203112016
Safety Yes
315262956 0452110 2011-10-11 236 WENDELL H. FORD BLVD, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-12-20
Case Closed 2011-12-28

Related Activity

Type Complaint
Activity Nr 207651233
Safety Yes
312621311 0452110 2009-11-24 236 WENDELL H. FORD BLVD, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-12-03
Case Closed 2009-12-03

Related Activity

Type Complaint
Activity Nr 206350449
Health Yes
311224489 0452110 2008-05-16 12005 VIRGINIA BLVD, ASHLAND, KY, 41102
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-05-21
Case Closed 2008-05-21

Related Activity

Type Complaint
Activity Nr 206344673
Safety Yes
305915688 0452110 2003-02-19 3339 LOGAN RD, ERLANGER, KY, 41018
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-03-14
Case Closed 2003-03-31

Related Activity

Type Inspection
Activity Nr 305915670

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 31.58 $174,812,000 $1,000,000 3721 86 2023-07-27 Final
KBI - Kentucky Business Investment Active 18.91 $148,358,344 $1,400,000 881 181 2016-03-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.59 $100,544,000 $1,000,000 888 50 2015-05-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 18.91 $45,620,844 $400,000 757 100 2014-08-28 Final
KBI - Kentucky Business Investment Active 13.30 $46,942,793 $1,500,000 512 120 2013-12-12 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.30 $46,942,793 $500,000 553 120 2012-01-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $19,600,000 $500,000 758 0 2011-01-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.95 $13,500,000 $426,000 313 0 2010-04-29 Final
KJDA - Kentucky Jobs Development Act Inactive 21.26 $12,800,000 $1,870,000 213 187 2009-12-10 Final
GIA/BSSC Inactive 20.71 $0 $74,550 204 187 2009-09-25 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600222 Other Contract Actions 2006-05-08 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-05-08
Termination Date 2006-06-09
Date Issue Joined 2006-05-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name DHL EXPRESS (USA), INC.
Role Defendant
Name TEXAS ROADHOUSE HOLDINGS LLC
Role Plaintiff
1900005 Civil Rights Employment 2019-01-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-25
Termination Date 2019-12-27
Date Issue Joined 2019-01-25
Section 1332
Sub Section PR
Status Terminated

Parties

Name DHL EXPRESS (USA), INC.
Role Defendant
Name BEAGLE
Role Plaintiff
1900041 Civil Rights Employment 2019-04-02 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-02
Termination Date 2020-07-28
Date Issue Joined 2019-05-07
Section 2000
Sub Section E
Status Terminated

Parties

Name PHELPS
Role Plaintiff
Name DHL EXPRESS (USA), INC.
Role Defendant
2300181 Civil Rights Employment 2023-12-26 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-12-26
Termination Date 2024-06-13
Date Issue Joined 2024-01-02
Section 1441
Sub Section ED
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name DHL EXPRESS (USA), INC.
Role Defendant
2400021 Copyright 2024-02-05 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-05
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name WARREN COMMUNICATIONS NEWS, I
Role Plaintiff
Name DHL EXPRESS (USA), INC.
Role Defendant

Sources: Kentucky Secretary of State