Detail by Officer/Registered Agent Name

Foreign Profit Corporation

J.B. HUNT TRANSPORT, INC.

Filing Information
F93000004725 58-1081267 10/20/1993 GA ACTIVE
Principal Address
615 J.B. HUNT CORPORATE DR.
LOWELL, AR 72745-0130

Changed: 05/30/2002
Mailing Address
P.O. BOX 130
ATTN: SHARON NETHERTON
LOWELL, AR 72745-0598

Changed: 01/17/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/03/1999

Address Changed: 06/03/1999
Officer/Director Detail Name & Address

Title D

THOMPSON, KIRK
615 J.B. HUNT CORPORATE DRIVE
LOWELL, AR 72745

Title CEO

ROBERTS, JOHN
615 J.B. HUNT CORPORATE DRIVE
LOWELL, AR 72745

Title CFO

Kuhlow, John
615 J.B. HUNT CORPORATE DRIVE
LOWELL, AR 72745

Title Treasurer

Bracy , Kevin L
615 J.B. HUNT CORPORATE DR.
LOWELL, AR 72745-0130

Title Secretary

Boattini, Jennifer
615 J.B. HUNT CORPORATE DR.
LOWELL, AR 72745-0130

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/25/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
06/03/1999 -- Reg. Agent Change View image in PDF format
01/26/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
07/29/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format