Search icon

ArcBest II, Inc.

Company Details

Name: ArcBest II, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Jan 2017 (8 years ago)
Business ID: 1106770
State of Incorporation: ARKANSAS
Principal Office Address: 8401 MCCLURE DRFort Smith, AR 72916
Fictitious names: ArcBest
Historical names: ArcBest

Agent

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

Director

Name Role Address
JUDY R MCREYNOLDS Director 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
Michael R. Johns Director 8401 MCCLURE DRIVE, Fort Smith, AR 72917
DAVID R COBB Director 8401 MCCLURE DRIVE, FORT SMITH, AR 72917

President

Name Role Address
JUDY R MCREYNOLDS President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917

Chairman

Name Role Address
JUDY R MCREYNOLDS Chairman 8401 MCCLURE DRIVE, FORT SMITH, AR 72917

Vice President

Name Role Address
MICHAEL E NEWCITY Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
ED WADEL Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
DANNY LOE Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
JASON TURNER Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
STEVEN LEONARD Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
BARRY HUNTER Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
DAVID HUMPHREY Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
CHERYL K HARPER Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
CARLOS MARTINEZ-TOMATIS Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
AMY MENDENHALL Vice President 8401 MCCLURE DRIVE, FORT SMITH, AR 72917

Secretary

Name Role Address
Michael R. Johns Secretary 8401 MCCLURE DRIVE, Fort Smith, AR 72917

Chief Financial Officer

Name Role Address
DAVID R COBB Chief Financial Officer 8401 MCCLURE DRIVE, FORT SMITH, AR 72917

Member

Name Role Address
ERIN K GATTIS Member 8401 MCCLURE DRIVE, FORT SMITH, AR 72917
DENNIS ANDERSON Member 8401 MCCLURE DRIVE, FORT SMITH, AR 72917

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-12 Annual Report For ArcBest II, Inc.
Annual Report Filed 2023-04-11 Annual Report For ArcBest II, Inc.
Annual Report Filed 2022-04-11 Annual Report For ArcBest II, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Fictitious Name Registration Filed 2022-03-03 Fictitious Name Registration For ArcBest II, Inc.
Annual Report Filed 2021-04-12 Annual Report For ArcBest II, Inc.
Annual Report Filed 2020-03-11 Annual Report For ArcBest II, Inc.
Annual Report Filed 2019-04-08 Annual Report For ArcBest II, Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-09 Annual Report For ArcBest II, Inc.

Date of last update: 14 Jan 2025

Sources: Mississippi Secretary of State