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
Changed: 04/14/2023
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Changed: 04/14/2023
Mailing Address
Changed: 04/14/2023
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
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
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
HOFFMAN, JAMES E
Title Director
CARTY, DOUGLAS A
Title Director
DOHENY, MATTHEW A
Title Director, CEO
HAWKINS, DARREN D
Title Secretary
DAWSON, LEAH K
Title COO, President
HARRIS, DARREL J
Title Director
NAZEMETZ, PATRICIA
Title Chief Information Officer
Rumfola, Annlea
Title VP Treasury
SHOMN, ASHLEY
Title Chief Commercial Officer
BERGMAN, JASON W
Title Treasurer
CARRENO, ANTHONY P
Title Director
JONES, SHAUNNA D
Title Director
MARTINEZ, SUSANA
Title Director
MCCLIMON, DAVID S
Title CHIEF FINANCIAL OFFICER
OLIVIER, DANIEL L
Title VP Linehaul Network Solutions
Mathis, Mark R
Title Director
Evans, Javier L
Title Director
SULTEMEIER, CHRIS T
Title VP Controller
CARLSON, JAMIE
Title Chief of Staff
DESJARDINS, MAURICE
Title VP, DC Operations
GORDON, WILLAM
Title Senior VP, Operations
HICKS, CARL
Title Senior VP, Finance
KLING, DANIEL C
Title VP, Revenue Management
LAIN, JOSEPH
Title Senior VP, Operations
MCKINSTRY, TIMOTHY
Title VP, Taxtion
MINTER, JEFFREY E
Title Asst. Secretary
OAKLEAF, KEVIN J
Title Chief Information Officer
RUMFOLA, ANNLEA
Title Senior VP, Strategy and Performance
TOMLEN, MELISSA S
Title VP, Legal and Letigation
TREVINO-LEGLER, LYNN
Title Director
HOFFMAN, JAMES E
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director
CARTY, DOUGLAS A
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director
DOHENY, MATTHEW A
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director, CEO
HAWKINS, DARREN D
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Secretary
DAWSON, LEAH K
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title COO, President
HARRIS, DARREL J
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director
NAZEMETZ, PATRICIA
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Chief Information Officer
Rumfola, Annlea
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title VP Treasury
SHOMN, ASHLEY
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Chief Commercial Officer
BERGMAN, JASON W
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Treasurer
CARRENO, ANTHONY P
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director
JONES, SHAUNNA D
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director
MARTINEZ, SUSANA
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director
MCCLIMON, DAVID S
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title CHIEF FINANCIAL OFFICER
OLIVIER, DANIEL L
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title VP Linehaul Network Solutions
Mathis, Mark R
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director
Evans, Javier L
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Director
SULTEMEIER, CHRIS T
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title VP Controller
CARLSON, JAMIE
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Chief of Staff
DESJARDINS, MAURICE
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title VP, DC Operations
GORDON, WILLAM
11500 Outlook St
Suite
OVERLAND PARK, KS 66211
Suite
OVERLAND PARK, KS 66211
Title Senior VP, Operations
HICKS, CARL
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Senior VP, Finance
KLING, DANIEL C
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title VP, Revenue Management
LAIN, JOSEPH
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Senior VP, Operations
MCKINSTRY, TIMOTHY
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title VP, Taxtion
MINTER, JEFFREY E
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Asst. Secretary
OAKLEAF, KEVIN J
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Chief Information Officer
RUMFOLA, ANNLEA
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title Senior VP, Strategy and Performance
TOMLEN, MELISSA S
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Title VP, Legal and Letigation
TREVINO-LEGLER, LYNN
11500 Outlook St
Suite 400
OVERLAND PARK, KS 66211
Suite 400
OVERLAND PARK, KS 66211
Annual Reports
Report Year | Filed Date |
2021 | 02/24/2021 |
2022 | 03/16/2022 |
2023 | 04/14/2023 |
Document Images