Search icon

ABF, Inc.

Company Details

Name: ABF, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 06 Jul 1965 (60 years ago)
Business ID: 631221
State of Incorporation: ARKANSAS
Principal Office Address: 3801 Old Greenwood RoadFort Smith, AR 72903
Historical names: TRANSPORT REALTY, INC.

Agent

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

Director

Name Role Address
Judy R. McReynolds Director 3801 Old Greenwood Road, Fort Smith, AR 72903
Donald W. Pearson Director 3801 Old Greenwood Rd, Fort Smith, AR 72903
Michael Johns Director 3801 Old Greenwood Road, Fort Smith, AR 72903
David R. Cobb Director 3801 Old Greenwood Road, Fort Smith, AR 72903

President

Name Role Address
Judy R. McReynolds President 3801 Old Greenwood Road, Fort Smith, AR 72903

Vice President

Name Role Address
Walter Echols Vice President 3801 Old Greenwood Rd, Fort Smith, AR 72903
J. Lavon Morton Vice President 3801 Old Greenwood Road, Fort Smith, AR 72903

Other

Name Role Address
J. Lavon Morton Other 3801 Old Greenwood Road, Fort Smith, AR 72903

Treasurer

Name Role Address
Donald W. Pearson Treasurer 3801 Old Greenwood Rd, Fort Smith, AR 72903

Secretary

Name Role Address
Michael Johns Secretary 3801 Old Greenwood Road, Fort Smith, AR 72903

Assistant Secretary

Name Role Address
Richard L. Spearman Assistant Secretary 3801 Old Greenwood Road, Fort Smith, AR 72903

Assistant Treasurer

Name Role Address
David R. Cobb Assistant Treasurer 3801 Old Greenwood Road, Fort Smith, AR 72903

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2017-04-11 Withdrawal For ABF, Inc.
Amendment Form Filed 2017-02-06 Amendment For TRANSPORT REALTY, INC.
Annual Report Filed 2016-04-13 Annual Report For TRANSPORT REALTY, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-03-11 Annual Report For TRANSPORT REALTY, INC.
Annual Report Filed 2014-03-13 Annual Report
Annual Report Filed 2013-03-15 Annual Report
Amendment Form Filed 2013-03-12 Amendment

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State