Search icon

TRANS PAPA LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS PAPA LOGISTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2006 (19 years ago)
Organization Date: 24 Aug 2006 (19 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0645657
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2002 PAPA JOHN'S BOULEVARD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Caroline Miller Oyle Vice President
R. Shane Hutchins Vice President
Brian Reed Vice President
Ravi Thanawala Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Kenneth M. Cox Officer
John M. Matter Officer
Mitch Bivins Officer
Debra Tate Johnson Officer

President

Name Role
Robert M. Lynch President

Treasurer

Name Role
Christopher K. Colli Treasurer

Director

Name Role
Robert M. Lynch Director
Ravi Thanawala Director
Caroline Miller Oyle Director

Secretary

Name Role
Caroline Miller Oyle Secretary

Incorporator

Name Role
KENNETH M. COX Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-04-11
Principal Office Address Change 2022-05-05
Annual Report 2022-05-05
Annual Report 2021-06-30

Motor Carrier Census

DBA Name:
TRANS PAPA LOGISTICS
Carrier Operation:
Interstate
Add Date:
2006-11-15
Operation Classification:
Auth. For Hire
power Units:
157
Drivers:
466
Inspections:
260
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State