Name: | SUPERIOR CARRIERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2003 (22 years ago) |
Authority Date: | 02 Jan 2003 (22 years ago) |
Last Annual Report: | 13 May 2013 (12 years ago) |
Organization Number: | 0551238 |
Principal Office: | 711 JORIE BLVD, SUITE 101 NORTH, OAK BROOK, IL 60523 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JAMES E BLACKMON | President |
BRIAN T NOWAK | President |
Name | Role |
---|---|
WILLIAM W STONE | Director |
Richard T Lewis | Director |
Walter L Landergan, Jr | Director |
Daniel H Nitka | Director |
Connie C Burgess | Director |
Joseph F Hamlet | Director |
Len F Fletcher | Director |
Gregory E Burns | Director |
JOHN J BURNS | Director |
Name | Role |
---|---|
LUCY M MOSS | Assistant Treasurer |
Name | Role |
---|---|
RICHARD T LEWIS | Chairman |
Name | Role |
---|---|
LEN F FLETCHER | CEO |
Name | Role |
---|---|
TIMOTHY M MCCANN | CFO |
Name | Role |
---|---|
GARY W WATT | Vice President |
Name | Role |
---|---|
WALTER L LANDERGAN, JR | Secretary |
Name | Role |
---|---|
DONNA J HUDSON | Assistant Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-04-03 |
Principal Office Address Change | 2013-05-13 |
Annual Report | 2013-05-13 |
Registered Agent name/address change | 2012-09-06 |
Annual Report | 2012-05-21 |
Annual Report | 2011-06-20 |
Annual Report | 2010-05-12 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-02-09 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State