Detail by Entity Name

Foreign Profit Corporation

SOUTHEASTERN FREIGHT LINES, INC.

Filing Information
P12654 57-0301199 12/23/1986 SC ACTIVE CANCEL ADM DISS/REV 10/19/2009 NONE
Principal Address
420 DAVEGA ROAD
LEXINGTON, SC 29073

Changed: 10/19/2009
Mailing Address
P.O. BOX 1691
COLUMBIA, SC 29202

Changed: 03/21/1995
Registered Agent Name & Address UNITED STATES CORPORATION COMPANY
1201 HAYES ST.
STE. 105
TALLAHASSEE, FL 32301

Address Changed: 06/20/1994
Officer/Director Detail Name & Address

Title CHIEF EXECUTIVE OFFICER

Cassels, W.T., Jr
420 DAVEGA ROAD
LEXINGTON, SC 29073

Title PRESIDENT

CASSELS, W. TOBIN III
420 DAVEGA ROAD
LEXINGTON, SC 29073

Title SECRETARY

CASSELS, W. TOBIN III
420 DAVEGA ROAD
LEXINGTON, SC 29073

Title CFO

KRAMPE, DON
420 DAVEGA ROAD
LEXINGTON, SC 29073

Title DIRECTOR

Cassels, W. Tobin, III
420 DAVEGA ROAD
LEXINGTON, SC 29073

Title VICE PRESIDENT

BANE, SHERRI
420 DAVEGA ROAD
LEXINGTON, SC 29073

Title VICE PRESIDENT

SMIGIEL, RYAN
420 DAVEGA ROAD
LEXINGTON, SC 29073

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/17/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
10/19/2009 -- REINSTATEMENT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
10/10/2007 -- REINSTATEMENT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format