Search icon

Miller Transporters, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Miller Transporters, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 24 Sep 2013 (12 years ago)
Business ID: 1028477
State of Incorporation: DELAWARE
Principal Office Address: 2222 Camden CourtOak Brook, IL 60523
Historical names: Miller Transporters DBA

Links between entities

Type:
Headquarter of
Company Number:
000-854-719
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_59535714
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F03000004112
State:
FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Kevin Loudon Director 2222 Camden Court, OAK BROOK, IL 60523
Michael Hansen Director 2222 Camden Court, Oak Brook, IL 60523
Robert Heniff Director 2222 Camden Court, OAK BROOK, IL 60523

Treasurer

Name Role Address
Kevin Loudon Treasurer 2222 Camden Court, OAK BROOK, IL 60523

Vice President

Name Role Address
Kevin Loudon Vice President 2222 Camden Court, OAK BROOK, IL 60523

Secretary

Name Role Address
Michael Hansen Secretary 2222 Camden Court, Oak Brook, IL 60523

Chief Financial Officer

Name Role Address
Michael Hansen Chief Financial Officer 2222 Camden Court, Oak Brook, IL 60523

Chief Executive Officer

Name Role Address
Robert Heniff Chief Executive Officer 2222 Camden Court, OAK BROOK, IL 60523

Form 5500 Series

Employer Identification Number (EIN):
463564395
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-13 Annual Report For Miller Transporters, Inc.
Annual Report Filed 2024-04-10 Annual Report For Miller Transporters, Inc.
Annual Report Filed 2023-04-11 Annual Report For Miller Transporters, Inc.
Annual Report Filed 2022-03-31 Annual Report For Miller Transporters, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For Miller Transporters, Inc.
Amendment Form Filed 2020-11-09 Amendment For Miller Transporters, Inc.
Annual Report Filed 2020-03-26 Annual Report For Miller Transporters, Inc.
Annual Report Filed 2019-03-21 Annual Report For Miller Transporters, Inc.
Amendment Form Filed 2018-11-28 Amendment For Miller Transporters, Inc.

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-04
Type:
Planned
Address:
RACEWAY ROAD, Greenville, MS, 38701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-10-09
Type:
Planned
Address:
OLD 49 NORTH, Collins, MS, 39428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-11-01
Type:
Accident
Address:
U S HIGHWAY 11 NORTH, Sherman, MS, 39477
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-02-28
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MCALLISTER, JOE
Party Role:
Plaintiff
Party Name:
Miller Transporters, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MCALLISTER PATRICIA
Party Role:
Plaintiff
Party Name:
Miller Transporters, Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 May 2025

Sources: Company Profile on Mississippi Secretary of State Website