- Home >
- U.S. >
- Missouri >
- Kansas City
Jack Cooper Transport Co., Inc.
Active Kansas City, MO
(816)983-4000
Jack Cooper Transport Co., Inc. Overview
Jack Cooper Transport Co., Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, July 11, 1983 and is approximately forty-one years old, as recorded in documents filed with California 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
Jack Cooper Transport Co., Inc.
Network Visualizer
Advertisements
Key People
Who own Jack Cooper Transport Co., Inc.
Name | |
---|---|
T. Michael Riggs 4 |
President
Chairman
CEO
Treasurer
Director
|
Sarah Amico 4 |
Chairman
Director
|
Thom R. Cooper 3 |
Chairman
Director
Secretary
|
Chris McNeill 3 |
Chairman
Director
Vice President
|
Teom R. Cooper |
Chairman
Director
|
Greg R. May 8 |
President
Treasurer
Director
|
Robert Griffin 3 |
President
CEO
Director
Chief Executive Officer
|
Craig D. Irwin 3 |
President
Senior Vice Presiden
Chief Operating Officer
|
Robert Griffith 1 |
President
|
T. Michael Rigge 1 |
President
Director
|
Rogert Griffin |
President
|
Tony M. Riggs |
President
|
Alex Meza |
President
|
Michael Scott Testman 4 |
CFO
Treasurer
Director
Chief Executive Officer
Chief Financial Officer
|
Kyle Haulotte 3 |
CFO
Director
Chief Financial Officer
|
Theo A. Ciupitu 5 |
Executive
Treasurer
Secretary
Vice President
Assistant Secretary
General Counsel
|
Christopher Kienstra 3 |
Director
|
Rudy Bijleveld 2 |
Secretary
Vice President
Assistant Treasurer
|
J. J. Schickel 1 |
Director
|
Kirk Ferguson |
Director
|
Michael S. Tastman |
Director
Chief Financial Officer
|
Rody Bijleveld |
Secretary
|
Joe Citarello |
Vice President
|
James D. Rogers |
Vice President
|
Danny Clarkson |
Vice President
|
Randy Beggs |
Vice President
|
Gary Page |
Vice President
|
Mike Peluso |
Vice President
|
Brian Orr |
Vice President
|
Curtis Goodwin |
Vice President
|
Thec A. Ciupitu |
Vice President
|
Katie G. Relton |
Vice President
|
Katie G. Helton 2 |
Assistant Secretary
General Counsel
|
Don Herring 1 |
Senior Vice Presiden
|
Jeff Herr 1 |
Governing Person
|
Brian Varano 1 |
Governing Person
|
Theo A. Citpitu |
General Counsel
|
Thod A. Ciupitu |
General Counsel
|
Showing 8 records out of 38
Known Addresses for Jack Cooper Transport Co., Inc.
1100 Walnut St
Kansas City, MO 64106
2345 Grand Blvd
Kansas City, MO 64108
20 Oak Hollow St
Southfield, MI 48033
1680 Santa Fe Way
San Bernardino, CA 92410
12200 Lafayette Center Rd
Roanoke, IN 46783
26664 S Elwood International Port Rd
Elwood, IL 60421
200 E Marley Rd
Kansas City, KS 66115
12502 Fogwell Pkwy
Roanoke, IN 46783
1000 S 66th Ter
Kansas City, KS 66111
2650 E 32nd St
Joplin, MO 64804
Corporate Filings for Jack Cooper Transport Co., Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 1023206 |
Date Filed: | Wednesday, April 10, 1940 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01146765 |
Date Filed: | Monday, July 11, 1983 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F14000000107 |
Date Filed: | Wednesday, January 8, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/10/1940 | Application for Certificate of Authority | ||
6/5/1950 | Application for Amended Certificate of Authority | ||
3/14/1957 | Application for Amended Certificate of Authority | ||
4/1/1960 | Application for Amended Certificate of Authority | ||
6/8/1970 | Application for Amended Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
6/17/1985 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/2/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/12/2015 | Change of Registered Agent/Office | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
6/24/2022 | Tax Forfeiture |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Jack Cooper Transport Co., Inc..
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 Jack Cooper Transport Co., Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1100 Walnut St Kansas City, MO 64106
2345 Grand Blvd Kansas City, MO 64108
20 Oak Hollow St Southfield, MI 48033
1680 Santa Fe Way San Bernardino, CA 92410
12200 Lafayette Center Rd Roanoke, IN 46783
26664 S Elwood International Port Rd Elwood, IL 60421
200 E Marley Rd Kansas City, KS 66115
12502 Fogwell Pkwy Roanoke, IN 46783
1000 S 66th Ter Kansas City, KS 66111
2650 E 32nd St Joplin, MO 64804
These addresses are known to be associated with Jack Cooper Transport Co., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records