Search icon

WARRIOR TRANSPORTATION & LOGISTICS LLC

Headquarter

Company Details

Name: WARRIOR TRANSPORTATION & LOGISTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2020 (5 years ago)
Organization Date: 24 Feb 2020 (5 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1088483
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 4102 CAROLYN MITCHELL DRIVE, OLIVEBRANCH, MS 38654
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of WARRIOR TRANSPORTATION & LOGISTICS LLC, MISSISSIPPI 1239763 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HUQHQWZ8TND8 2024-10-02 4102 CAROLYN MITCHELL DR, OLIVE BRANCH, MS, 38654, 0409, USA 4102 CAROLYN MITCHELL DR, OLIVE BRANCH, MS, 38654, 0409, USA

Business Information

URL https://warriortransportationlogistics.com/
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-04
Initial Registration Date 2022-11-22
Entity Start Date 2020-02-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484121, 484122, 484230, 561990, 813920, 813990
Product and Service Codes V112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TYRONE SANDERS
Role CEO
Address 4102 CAROLYN MITCHELL DRIVE, OLIVE BRANCH, MS, 38654, USA
Government Business
Title PRIMARY POC
Name TYRONE SANDERS
Role CEO
Address 4102 CAROLYN MITCHELL DRIVE, OLIVE BRANCH, MS, 38654, USA
Past Performance Information not Available

Member

Name Role
TYRONE SANDERS Member

Registered Agent

Name Role
TYRONE SANDERS Registered Agent

Organizer

Name Role
TYRONE SANDERS Organizer

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-03-22
Annual Report 2022-03-09
Annual Report 2021-04-14
Articles of Correction 2020-07-28
Principal Office Address Change 2020-06-02

Sources: Kentucky Secretary of State