Name: | FourKites, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2016 (9 years ago) |
Organization Date: | 03 Apr 2013 (12 years ago) |
Authority Date: | 09 Sep 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (a month ago) |
Organization Number: | 0962425 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 110 N Wacker Dr, SUITE 4550, Chicago, Chicago, IL 60606 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Mathew Elenjickal | President |
Name | Role |
---|---|
William Maw | Treasurer |
Name | Role |
---|---|
Michelle Meller | Secretary |
Name | Role |
---|---|
Mathew Elenjickal | Director |
Joe Beatty | Director |
Sean Fallon | Director |
Ajay Agarwal | Director |
Jai Shekhawat | Director |
Eric Carlborg | Director |
Mike Kaczmarek | Director |
Samuel Rives | Director |
Name | Role |
---|---|
Mathew Elenjickal | Officer |
Name | Action |
---|---|
FourKites Corp | Old Name |
Name | Status | Expiration Date |
---|---|---|
FourKites Corp | Active | - |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Amended Cert of Authority | 2025-02-04 |
Annual Report | 2024-02-23 |
Principal Office Address Change | 2024-02-23 |
Annual Report | 2023-02-19 |
Annual Report | 2022-03-14 |
Principal Office Address Change | 2022-03-10 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-25 |
Principal Office Address Change | 2019-04-02 |
Sources: Kentucky Secretary of State