Search icon

SUPERIOR CARRIERS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JAMES E BLACKMON President
BRIAN T NOWAK President

Director

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

Assistant Treasurer

Name Role
LUCY M MOSS Assistant Treasurer

Chairman

Name Role
RICHARD T LEWIS Chairman

CEO

Name Role
LEN F FLETCHER CEO

CFO

Name Role
TIMOTHY M MCCANN CFO

Vice President

Name Role
GARY W WATT Vice President

Secretary

Name Role
WALTER L LANDERGAN, JR Secretary

Assistant Secretary

Name Role
DONNA J HUDSON Assistant Secretary

Filings

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