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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DANIEL KLING | PRESIDENT | 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA |
Name | Role | Address |
---|---|---|
JOSEPH WORMINGTON | SECRETARY | 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA |
Name | Role | Address |
---|---|---|
TONY CARRENO | SENIOR VICE PRESIDENT, TREASURY | 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA |
Name | Role | Address |
---|---|---|
JEFFREY E. MINTER | VICE PRESIDENT, TAXATION | 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA |
Name | Role | Address |
---|---|---|
DANIEL KLING | DIRECTOR | 11500 OUTLOOK ST OVERLAND PARK, KS 66211 USA |
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