Search icon

DAYTON FREIGHT LINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAYTON FREIGHT LINES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2012 (13 years ago)
Authority Date: 17 Jul 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Organization Number: 0833745
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
Principal Office: 6450 POE AVENUE, SUITE 311, DAYTON, OH 45414
Place of Formation: OHIO

Director

Name Role
Thomas L Cronin Jr Director
Michael D Cronin Director

President

Name Role
Thomas L Cronin Jr President

Secretary

Name Role
Michael D Cronin Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 998-TPL-1178 Transporter's License Active 2024-12-03 2013-06-25 - 2025-12-31 4001 Ralph Ave, Louisville, Jefferson, KY 40211

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
184704 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-07 2025-01-07
Document Name KYR10T040 Coverage Letter.pdf
Date 2025-01-08
Document Download
81311 Wastewater No Exposure Certification Approval Issued 2024-06-18 2024-06-18
Document Name No Exposure Confirmation KYNE00560.pdf
Date 2024-06-19
Document Download
81311 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-03-20 2023-03-20
Document Name KYR10260 Coverage Letter.pdf
Date 2023-03-21
Document Download
81311 Wastewater No Exposure Certification Approval Issued 2019-08-20 2019-08-20
Document Name No Exposure Confirmation KYNE00560.pdf
Date 2019-08-21
Document Download
96918 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-02-18 2019-02-18
Document Name KYR10N312 Coverage Letter.pdf
Date 2019-02-19
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-03-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State