Swift Transportation Services, LLC Overview
Swift Transportation Services, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, March 15, 1999 and is approximately twenty-five years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Swift Transportation Services, LLC
Network Visualizer
Advertisements
Key People
Who own Swift Transportation Services, LLC
Name | |
---|---|
Adam Miller 14 |
President
Treasurer
Chief Financial Officer
|
Brad Stewart 7 |
Treasurer
Secretary
Asst Treasurer
|
Lowell Griffin 4 |
Treasurer
Secretary
|
Todd Carlson 10 |
Secretary
|
Jerry Moyes 38 |
President
CEO
Director
C
Chief Executive Officer
|
Kevin P. Knight 13 |
President
Director
|
Virginia Henkels 14 |
CFO
Treasurer
Member
Secretary
Executive Vice Presi
Chief Financial Officer
|
Earl H. Scudder 2 |
Treasurer
Secretary
|
James Fry 10 |
Secretary
Executive Vice Presi
General Counsel
|
Mick Dragash 7 |
Member
Secretary
Executive Vice Presi
General Counsel
|
Tood Carlson |
Secretary
|
Showing 8 records out of 11
Companies for Swift Transportation Services, LLC
Swift Transportation Services, LLC lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Swift Services Holdings, Inc. |
Active
|
2010 |
4
|
Manager
|
Swift Transportation Co. of Arizona, LLC |
Inactive
|
2001 |
9
|
Manager
|
Swift Transportation Co of Az, LLC |
Inactive
|
Manager
|
Known Addresses for Swift Transportation Services, LLC
Corporate Filings for Swift Transportation Services, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12564606 |
Date Filed: | Monday, March 15, 1999 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201014710123 |
Date Filed: | Thursday, May 27, 2010 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Convert Out |
State: | Nevada |
State ID: | C13312-1998 |
Date Filed: | Monday, June 8, 1998 |
Date Expired: | Thursday, April 15, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0202762010-0 |
Date Filed: | Thursday, April 29, 2010 |
Registered Agent | National Registered Agents, Inc. of Nv |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000000403 |
Date Filed: | Thursday, January 15, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/8/1998 | Articles of Incorporation | ||
10/22/1998 | Annual List | ||
3/15/1999 | Application For Certificate Of Authority | ||
7/12/1999 | Annual List | ||
6/30/2000 | Annual List | ||
5/17/2001 | Annual List | ||
2/22/2002 | Public Information Report (PIR) | ||
5/22/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/24/2003 | Change of Registered Agent/Office | ||
5/29/2003 | Annual List | ||
8/21/2003 | Registered Agent Change | STEVE THAL 1455 HULDA WAY SPARKS NV 89431 RAS | |
12/31/2003 | Public Information Report (PIR) | ||
6/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
5/5/2006 | Annual List | ||
10/30/2006 | Registered Agent Change | X | |
12/31/2006 | Public Information Report (PIR) | ||
2/27/2007 | Change of Registered Agent/Office | ||
6/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/29/2008 | Annual List | ||
6/16/2008 | Miscellaneous | ||
12/16/2008 | Registered Agent Change | ||
12/27/2008 | Change of Registered Agent/Office | ||
12/31/2008 | Public Information Report (PIR) | ||
5/4/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/14/2010 | Convert Out | SWIFT CORPORATIONATTN:JERRY MOYES2200 SOUTH 75TH AVENUEPHOENIX AZ 85043 | |
4/29/2010 | Application for Foreign Registration | ||
7/28/2010 | Amendment to Registration - Conversion or Merger | ||
8/25/2010 | Initial List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/16/2011 | Annual List | ||
2/10/2012 | Tax Forfeiture | ||
2/27/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
6/21/2012 | Reversal of Tax Forfeiture | ||
12/31/2012 | Public Information Report (PIR) | ||
2/13/2013 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/30/2015 | Annual List | ||
4/28/2015 | Amended List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/26/2016 | Annual List | ||
7/14/2016 | Resignation of Registered Agent | ||
8/1/2016 | Delivery Notice of Certified Mail | ||
8/12/2016 | Change of Registered Agent/Office | ||
12/31/2016 | Public Information Report (PIR) | ||
3/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/22/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Swift Transportation Services, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Swift Transportation Services, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
2200 S 75th Ave Phoenix, AZ 85043
PO Box 29243 Phoenix, AZ 85038
301 Airport Dr NW Albuquerque, NM 87121
24200 Bell Rd New Boston, MI 48164
1215 N Boudreau Rd Manteno, IL 60950
Phoenix, AZ 85038
These addresses are known to be associated with Swift Transportation Services, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records