Search icon

XPO Drayage, Inc.

Company Details

Name: XPO Drayage, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 10 Sep 2013 (11 years ago)
Business ID: 1027720
State of Incorporation: DELAWARE
Principal Office Address: 9300 Arrowpoint BlvdCharlotte, NC 28273
Historical names: Bridge Terminal Transport Services, Inc.
XPO Logistics

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

President

Name Role Address
Paul V. Smith President 5165 Emerald Parkway, Suite 300, Dublin, OH 43017

Vice President

Name Role Address
Russell A Marzen Vice President 1851 WEST OAK PARKWAY, SUITE 100, MARIETTA, GA 30062
Ravi Tulsyan Vice President 5 American Lane, Greenwich, CT 06831
Troy A. Cooper Vice President 5 American Lane, Greenwich, CT 06831
Robert Cerutti Vice President 5 American Lane, Greenwich, CT 06831
Don Ingersoll Vice President 5165 Emerlad Parkway, Suite 300, Dublin, OH 43017
John J. Hardig Vice President 5 American Lane, Greenwich, CT 06831
Karlis Kirsis Vice President 5 American Lane, Greenwich, CT 06831

Treasurer

Name Role Address
Ravi Tulsyan Treasurer 5 American Lane, Greenwich, CT 06831

Director

Name Role Address
Troy A. Cooper Director 5 American Lane, Greenwich, CT 06831

Assistant Secretary

Name Role Address
Charles T. Maghes Jr Assistant Secretary 5165 Emerald Parkway, Suite 300, Dublin, OH 43017
Lanny Gower Assistant Secretary 1717 NW 21st Ave, Portland, OR 97209
Kim A. Pearson Assistant Secretary 4035 Piedmont Parkway, High Point, NC 27265
Riina Tohvert Assistant Secretary 5 American Lane, Greenwich, CT 06831

Assistant Treasurer

Name Role Address
John J. Hardig Assistant Treasurer 5 American Lane, Greenwich, CT 06831

Secretary

Name Role Address
Karlis Kirsis Secretary 5 American Lane, Greenwich, CT 06831

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Withdrawal Filed 2017-07-11 Withdrawal For XPO Drayage, Inc.
Annual Report Filed 2017-03-20 Annual Report For XPO Drayage, Inc.
Annual Report Filed 2016-03-30 Annual Report For XPO Drayage, Inc.
Annual Report Filed 2015-10-21 Annual Report For XPO Drayage, Inc.
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Fictitious Name Registration Filed 2015-07-31 Fictitious Name Registration For XPO Drayage, Inc.
Amendment Form Filed 2015-07-30 Amendment For Bridge Terminal Transport Services, Inc.
Amendment Form Filed 2015-06-17 Amendment For Bridge Terminal Transport Services, Inc.
Annual Report Filed 2014-06-02 Annual Report

Date of last update: 10 Jan 2025

Sources: Mississippi Secretary of State