Search icon

Conner Logistics, Inc.

Company Details

Name: Conner Logistics, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2021 (4 years ago)
Organization Date: 24 Mar 2021 (4 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Organization Number: 1141085
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 250 Summer Breeze Drive, Somerset, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 50000

Officer

Name Role
David D Conner Officer
Debra P Conner Officer
Sean B Conner Officer

Director

Name Role
David D Conner Director
Sean B Conner Director
Debra P Conner Director

Incorporator

Name Role
Keeana Sajadi Boarman Incorporator
Megan Conner Incorporator

Registered Agent

Name Role
MMLK, INC. Registered Agent

Treasurer

Name Role
Megan Conner Treasurer

Secretary

Name Role
Megan Conner Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-TPL-204419 Transporter's License Active 2024-11-18 2024-07-18 - 2025-12-31 348 Coin Rd, Somerset, Pulaski, KY 42503

Former Company Names

Name Action
(NQ) CONNER LOGISTICS, INC. Merger

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-25
Annual Report 2023-04-27
Annual Report Amendment 2022-10-07
Annual Report 2022-09-30

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(888) 939-4637
Add Date:
2013-04-08
Operation Classification:
Auth. For Hire
power Units:
33
Drivers:
33
Inspections:
86
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 34.20 $1,322,939 $400,000 2 20 2023-06-29 Final

Sources: Kentucky Secretary of State