Search icon

XPO CARTAGE, INC.

Company Details

Name: XPO CARTAGE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 22 Dec 2003 (21 years ago)
Business ID: 743464
State of Incorporation: DELAWARE
Principal Office Address: 5165 EMERALD PARKWAY, SUITE 300Dublin, OH 43017
Historical names: PACER CARTAGE, INC.

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Road, Suite 204-A, GULFPORT, MS 39503

President

Name Role Address
Paul V. Smith President 5165 EMERALD PARKWAY, SUITE 300, Dublin, OH 46017

Assistant Treasurer

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

Vice President

Name Role Address
John J. Hardig Vice President 5 American Lane, Greenwich, CT 06831
Russell A. Marzen Vice President 1851 West Oak Parkway, Suite 100, Marietta, GA 30062
Robert Cerutti Vice President 5 American Lane, Greenwich, CT 06831
Don Ingersoll Vice President 5165 Emerald Parkway, Suite 300, Dublin, OH 43017
Ravi Tulsyan Vice President 5 American Lane, Greenwich, CT 06831

Secretary

Name Role Address
RIINA TOHVERT Secretary 5 American Lane, Greenwich, CT 06831

Director

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

Treasurer

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

Filings

Type Status Filed Date Description
Withdrawal Filed 2017-07-11 Withdrawal For XPO CARTAGE, INC.
Annual Report Filed 2017-03-20 Annual Report For XPO CARTAGE, INC.
Annual Report Filed 2016-03-30 Annual Report For XPO CARTAGE, INC.
Amendment Form Filed 2015-05-05 Amendment For PACER CARTAGE, INC.
Annual Report Filed 2015-04-07 Annual Report For PACER CARTAGE, INC.
Amendment Form Filed 2015-03-23 Amendment For PACER CARTAGE, INC.
Annual Report Filed 2014-03-25 Annual Report
Annual Report Filed 2013-04-01 Annual Report
Amendment Form Filed 2013-03-04 Amendment
Annual Report Filed 2012-03-22 Annual Report

Date of last update: 07 Jan 2025

Sources: Mississippi Secretary of State