Detail by Officer/Registered Agent Name

Foreign Profit Corporation

YELLOW CORPORATION

Filing Information
F15000005290 48-0948788 11/23/2015 DE ACTIVE NAME CHANGE AMENDMENT 04/01/2021 NONE
Principal Address
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Changed: 04/14/2023
Mailing Address
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Changed: 04/14/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

HOFFMAN, JAMES E
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director

CARTY, DOUGLAS A
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director

DOHENY, MATTHEW A
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director, CEO

HAWKINS, DARREN D
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Secretary

DAWSON, LEAH K
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title COO, President

HARRIS, DARREL J
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director

NAZEMETZ, PATRICIA
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Chief Information Officer

Rumfola, Annlea
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title VP Treasury

SHOMN, ASHLEY
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Chief Commercial Officer

BERGMAN, JASON W
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Treasurer

CARRENO, ANTHONY P
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director

JONES, SHAUNNA D
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director

MARTINEZ, SUSANA
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director

MCCLIMON, DAVID S
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title CHIEF FINANCIAL OFFICER

OLIVIER, DANIEL L
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title VP Linehaul Network Solutions

Mathis, Mark R
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director

Evans, Javier L
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Director

SULTEMEIER, CHRIS T
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title VP Controller

CARLSON, JAMIE
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Chief of Staff

DESJARDINS, MAURICE
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title VP, DC Operations

GORDON, WILLAM
11500 Outlook St
Suite
OVERLAND PARK, KS 66211

Title Senior VP, Operations

HICKS, CARL
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Senior VP, Finance

KLING, DANIEL C
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title VP, Revenue Management

LAIN, JOSEPH
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Senior VP, Operations

MCKINSTRY, TIMOTHY
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title VP, Taxtion

MINTER, JEFFREY E
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Asst. Secretary

OAKLEAF, KEVIN J
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Chief Information Officer

RUMFOLA, ANNLEA
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title Senior VP, Strategy and Performance

TOMLEN, MELISSA S
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Title VP, Legal and Letigation

TREVINO-LEGLER, LYNN
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211

Annual Reports
Report YearFiled Date
2021 02/24/2021
2022 03/16/2022
2023 04/14/2023