Yrc Inc. Overview
Yrc Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, December 5, 1978 and is approximately forty-six years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Yrc Inc.
Network Visualizer
Advertisements
Key People
Who own Yrc Inc.
Name | |
---|---|
Darrel Harris 3 |
President
Director
|
Thomas J. O'Connor 4 |
President
Director
|
Sean Saunders |
Director
Vice President- Huma
Governing Person
Senior Vice Presiden
|
Thomas O'Conner 1 |
Chief Executive Officer
|
Jason Bergman 3 |
Vice President
|
Phil J. Gaines 4 |
Treasurer
Director
Vice President
Chief Financial Officer
Governing Person
Senior Vice Presiden
Srvp-Finance
Srvp-Finance and CFO
|
Leah Dawson 6 |
Secretary
Director
Governing Person
|
Melissa S. Tomlen 1 |
Director
Performace
Srvp-Accountability
|
Melissa S. Tomien |
Director
Senior Vp- Accountab
|
Ashley Shomin 2 |
Vice President
Resources Vice Presi
|
Jeffrey H. Coltrin 2 |
Vice President
Vice President- Prop
|
Kevin J. Oakleaf 3 |
Assistant Secretary
|
Jeffrey E. Minter 2 |
Vice President- Tax
|
Anthony P. Carreno 1 |
Senior Vice Presiden
|
Darren D. Hawkins 3 |
President
CEO
Chief Executive Officer
Director
Governing Person
|
James L. Welch 2 |
President
|
Michael J. Smid 2 |
President
Director
|
Jeffrey A. Rogers 2 |
President
Director
|
Thomas O. Connor 2 |
President
Governing Person
|
Terrence M. Gilbert 1 |
President
|
Jmes A. Welch |
President
|
Michael J. Smit |
President
|
Thomas S. Palmer 1 |
Treasurer
Director
Vice President
|
Jeff P. Bennett 9 |
Director
Secretary
Vice President
Assistant Sec.
|
Michelle A. Russell 4 |
Director
Secretary
Vice President
|
Kenneth P. Bowman 2 |
Director
Vice President
|
Jeff Minter 1 |
Secretary
|
Purvi H. Shah 1 |
Secretary
|
Terry M. Gilbert |
Director
|
James D. McMulla |
Secretary
Vice President
|
Brendy M. Landry |
Secretary
Vice President
|
Terrence M. Gibert |
Director
|
Michelle A. Rossell |
Director
|
Todd Barifeld |
Secretary
|
Terry L. Gerrond 12 |
Vice President
Vp-Tax
|
Duncan Cf Walters 4 |
Vice President
|
Mark R. Mathis 3 |
Vice President
|
Tom J. Ventura 2 |
Vice President
Vp-Contract Administ
|
Frederic C. Mathews 2 |
Vice President
|
Adam Mokhtee 1 |
Vice President
|
William R. Davidson 1 |
Vice President
|
Deborah Webber 1 |
Vice President
|
Dan Thomas 1 |
Vice President
Vp-Transportation An
|
Christopher Masoner 1 |
Vice President
|
William E. Anderson |
Vice President
Division 3
|
Charles D. Hornady |
Vice President
|
Paul D. Lorensen |
Vice President
|
Bryan S. Reifsnyder |
Vice President
|
Robert Chess |
Vice President
|
Charles Delutis |
Vice President
|
Angelo F. Savaiano |
Vice President
|
John P. Sypek |
Vice President
Senior Vice Presiden
|
Paul Marshall |
Vice President
|
Chad W. Clark |
Vice President
|
Lawrence E. Bartholf |
Vice President
|
Joseph Pec 5 |
Assistant Secretary
|
Howard C. Moshier 1 |
Srvp-Operations
|
Mitchell Lilly 1 |
Division Vp
Srvp-Labor and Emplo
|
Daniel M. Gatta 1 |
Division Vp
Vp-Division 4
|
Rob Richardson 1 |
Vp-Operations
|
Maynard F. Skarka 1 |
Chief Operating Officer
COO Vp-Technology Se
|
Pete Crowley |
Division Vp
|
Glenn Kaminski |
Division Vice Presid
|
James Leclair |
Division Vp
|
Daniel Marsico |
Division Vp
|
Mark Olszewski |
Division Vp
|
Scott Spencer |
Division Vp
|
Jason T. Ringgenberg 2 |
Srvp and Chief Infor
|
Wayne L. Day 1 |
Vp-Safety Cargo Clai
|
Timothy J. Haitz 1 |
Vp-Corporate Sales
|
Bryan Campbell |
Vp-Logistics
|
Donald S. Hinkle |
Vp-Equipment Service
|
Robert W. Jones |
Vp-Labor
|
Joseph T. Lombardo |
Vp-Division 7
|
Daniel R. Renftle |
Vp-Division 1
|
Gregory Rupp |
Vp-Technology Servic
|
Mark Cooper |
Iac Security Coordin
|
Jeff Lentz |
Vp-Human Resources S
|
William T. Schwar |
Vp-Sales Operations
|
Hank Stratemeier |
Vp-Technology Servic
|
Brian R. Thompson |
Vp-Pricing and Yield
|
Showing 8 records out of 81
Known Addresses for Yrc Inc.
10801 NW 97th St
Miami, FL 33178
10990 Roe Ave
Leawood, KS 66211
1077 Gorge Blvd
Akron, OH 44310
PO Box 471
Akron, OH 44309
300 Sheridan St
Calexico, CA 92231
100 Roadway Dr
Carlisle, PA 17015
206 W Sherman St
Calexico, CA 92231
6845 N Cutter Cir
Portland, OR 97217
10301 S Harlem Ave
Chicago Ridge, IL 60415
2685 Sherwin Ave
Ventura, CA 93003
Corporate Filings for Yrc Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P07103 |
Date Filed: | Wednesday, August 14, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12081106 |
Date Filed: | Monday, April 20, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00904786 |
Date Filed: | Tuesday, December 5, 1978 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6234-1978 |
Date Filed: | Tuesday, December 5, 1978 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2265232 |
Date Filed: | Tuesday, June 2, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/5/1978 | Foreign Qualification | ||
7/9/1979 | Merger | CERT. OF FILING AGREMENT OF MERGER MERGING WESTERN GILLETTE, INC. (A CALIFORNIA CORP) INTO THIS CORP. | |
4/7/1983 | Amendment | STOCK WAS 25,000,000 NO PAR | |
3/21/1998 | Annual List | ||
4/20/1998 | Application For Certificate Of Authority | ||
6/2/1998 | Name History/Actual | Roadway Express, Inc. | |
12/5/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/19/1999 | Annual List | ||
12/20/2000 | Annual List | ||
6/4/2001 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING ROADWAY MERGER CORP. A (DE) CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. EFF. DATE 5/30/01. (11)PGS. JEP | |
11/16/2001 | Annual List | ||
11/12/2002 | Annual List | ||
11/13/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2004 | Public Information Report (PIR) | ||
2/4/2005 | Annual List | ||
12/27/2005 | Annual List | ONLY LIST WAS RECEIVED. NO "SEE ATTACHED." | |
12/31/2005 | Public Information Report (PIR) | ||
12/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/2/2008 | Application for Amended Certificate of Authority | ||
10/3/2008 | Name History/Actual | Yellow Roadway Corp. | |
10/6/2008 | Merge In | ||
10/16/2008 | Amendment | ||
10/17/2008 | Name History/Actual | Yrc Inc. | |
11/17/2008 | Application for Amended Certificate of Authority | ||
11/17/2008 | Certificate of Assumed Business Name | ||
11/21/2008 | Certificate of Assumed Business Name | ||
11/21/2008 | Certificate of Assumed Business Name | ||
11/21/2008 | Certificate of Assumed Business Name | ||
11/21/2008 | Certificate of Assumed Business Name | ||
12/26/2008 | Annual List | 08*09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/28/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/16/2010 | Annual List | 2010/2011 | |
12/31/2010 | Public Information Report (PIR) | ||
11/17/2011 | Annual List | 2011-2012 | |
1/23/2012 | Certificate of Assumed Business Name | ||
11/28/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/19/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
12/1/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
12/14/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
12/9/2016 | Annual List | 2016-2017 | |
12/31/2016 | Public Information Report (PIR) | ||
12/15/2017 | Annual List | 2017-2018 | |
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
8/27/2018 | Certificate of Assumed Business Name | ||
8/27/2018 | Certificate of Assumed Business Name | ||
8/27/2018 | Certificate of Assumed Business Name | ||
8/27/2018 | Certificate of Assumed Business Name | ||
8/27/2018 | Certificate of Assumed Business Name | ||
11/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
1/31/2022 | Certificate of Assumed Business Name | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Yrc Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Yrc Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
10801 NW 97th St Miami, FL 33178
10990 Roe Ave Leawood, KS 66211
1077 Gorge Blvd Akron, OH 44310
PO Box 471 Akron, OH 44309
300 Sheridan St Calexico, CA 92231
100 Roadway Dr Carlisle, PA 17015
206 W Sherman St Calexico, CA 92231
6845 N Cutter Cir Portland, OR 97217
10301 S Harlem Ave Chicago Ridge, IL 60415
2685 Sherwin Ave Ventura, CA 93003
These addresses are known to be associated with Yrc Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records