Search icon

ABF FREIGHT SYSTEM, INC.

Company Details

Name: ABF FREIGHT SYSTEM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2013 (12 years ago)
Authority Date: 08 Oct 2013 (12 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0869059
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
Principal Office: PO BOX 10048, FORT SMITH, AR 72917-0048
Place of Formation: ARKANSAS

Vice President

Name Role
MIKE HANSEN Vice President
KIRBY CLARK Vice President
DON DAVIS Vice President
CHERYL K. HARPER Vice President
J. MATTHEW BEASLEY Vice President
AMY U. MENDENHALL Vice President
LAURA BOGNER Vice President
TONY NATIONS Vice President
ED MYERS Vice President
JEFF SLOBODNIK Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
PAMELA D. ROBERTS Officer

Secretary

Name Role
MICHAEL R. JOHNS Secretary

Treasurer

Name Role
BRYAN A. SWAIM Treasurer

President

Name Role
SETH K. RUNSER President

Director

Name Role
JUDY R MCREYNOLDS Director
MICHAEL R. JOHNS Director
J. MATTHEW BEASLEY Director

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-1303 Transporter's License Active 2024-11-16 2013-06-25 - 2025-12-31 Po Box 10048, Fort Smith, AR 72917

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
67282 Wastewater No Exposure Certification Approval Issued 2024-02-29 2024-02-29
Document Name No Exposure Confirmation KYNE00434.pdf
Date 2024-03-01
Document Download
62981 Wastewater No Exposure Certification Approval Issued 2023-09-14 2023-09-14
Document Name No Exposure Confirmation KYNE00433.pdf
Date 2023-09-15
Document Download
62981 Wastewater No Exposure Certification Approval Issued 2018-11-29 2018-11-29
Document Name No Exposure Confirmation KYNE00433.pdf
Date 2018-11-30
Document Download
62981 Wastewater No Exposure Certification Approval Issued 2015-02-12 2015-02-12
Document Name No Exposure Confirmation62981.pdf
Date 2015-02-13
Document Download
62981 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-12-05 2014-12-09
Document Name KYR10J019 Coverage Letter.pdf
Date 2014-12-08
Document Download

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-15
Annual Report 2022-06-22
Annual Report 2021-06-03
Annual Report 2020-05-12
Annual Report 2019-06-03
Annual Report 2018-06-07
Annual Report 2017-06-15
Annual Report 2016-06-20
Registered Agent name/address change 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700206 Motor Vehicle Personal Injury 2017-12-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-27
Termination Date 2019-11-22
Date Issue Joined 2018-01-05
Section 1441
Sub Section MV
Status Terminated

Parties

Name WHITAKER,
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant

Sources: Kentucky Secretary of State