Search icon

XPO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XPO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2016 (9 years ago)
Authority Date: 22 Sep 2016 (9 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0963506
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 5 AMERICAN LANE, GREENWICH, CT 06831
Place of Formation: DELAWARE

Officer

Name Role
DAVID BATES Officer
RIINA TOHVERT Officer
LANNY GOWER Officer
MEGAN MURDOCK Officer
CHRISTOPHER BROWN Officer
CAROLYN ROACH Officer
KYLE WISMANS Officer

Director

Name Role
BRADLEY S. JACOBS Director
MICHAEL G. JESSELSON Director
JOHNNY C. TAYLOR, JR. Director
JASON AIKEN Director
ALLISON LANDRY Director
BELLA ALLAIRE Director
J. WES FRYE Director
MARIO HARIK Director
IRENE MOSHOURIS Director

President

Name Role
MARIO HARIK President

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Treasurer

Name Role
LORRAINE SPERLING Treasurer

Secretary

Name Role
WENDY CASSITY Secretary

Vice President

Name Role
JOSEPH REILLY Vice President

Former Company Names

Name Action
XPO LOGISTICS V, INC. Old Name

Assumed Names

Name Status Expiration Date
XPO LOGISTICS, INC. Active -

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-06-13
Amendment 2023-01-03
Annual Report 2022-04-18
Annual Report 2021-04-13

Court Cases

Court Case Summary

Filing Date:
2024-08-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WILSON
Party Role:
Plaintiff
Party Name:
XPO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State