Search icon

YRC Enterprise Services, Inc.

Company Details

Name: YRC Enterprise Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Bankruptcy
Date of Organization in Rhode Island: 01 May 2017 (8 years ago)
Date of Dissolution: 28 Aug 2023 (2 years ago)
Date of Status Change: 28 Aug 2023 (2 years ago)
Identification Number: 001673358
Place of Formation: DELAWARE
Principal Address: 11500 OUTLOOK ST SUITE 400, OVERLAND PARK, KS, 66211, USA
Purpose: GENERAL FREIGHT TRUCKING-LONG DISTANCE

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DANIEL KLING PRESIDENT 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA

SECRETARY

Name Role Address
JOSEPH WORMINGTON SECRETARY 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA

SENIOR VICE PRESIDENT, TREASURY

Name Role Address
TONY CARRENO SENIOR VICE PRESIDENT, TREASURY 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA

VICE PRESIDENT, TAXATION

Name Role Address
JEFFREY E. MINTER VICE PRESIDENT, TAXATION 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA

DIRECTOR

Name Role Address
DANIEL KLING DIRECTOR 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA

Filings

Number Name File Date
202447010680 Annual Report 2024-02-21
202340607220 Notice of Commencement of Bankruptcy 2023-08-28
202329401500 Annual Report 2023-02-27
202211455640 Annual Report 2022-02-23
202189311290 Annual Report 2021-02-02
202031522500 Annual Report 2020-01-09
201985356920 Annual Report 2019-01-28
201857276280 Annual Report 2018-01-29
201742543930 Application for Certificate of Authority 2017-05-01

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State