Search icon

CELADON TRUCKING SERVICES, INC.

Company Details

Name: CELADON TRUCKING SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 2015 (10 years ago)
Authority Date: 07 Oct 2015 (10 years ago)
Last Annual Report: 22 Jul 2019 (6 years ago)
Organization Number: 0934002
Principal Office: 9503 E. 33RD ST, INDIANAPOLIS, IN 46235
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Paul Svindland CEO

CFO

Name Role
Thom Albrecht CFO

COO

Name Role
Jon Russell COO

President

Name Role
Doug Schmidt President

Secretary

Name Role
Chase Welsh Secretary

Director

Name Role
Paul Svindland Director
Michael Miller Director
Robert Long Director
Cathy Langham Director
Ken Buck Director

Filings

Name File Date
Agent Resignation 2021-04-05
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-07-22
Annual Report 2018-05-15
Registered Agent name/address change 2017-08-16

Court Cases

Court Case Summary

Filing Date:
2005-05-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
CELADON TRUCKING SERVICES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State