Knight Transportation, Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on August 16, 2004, this corporation is officially registered under the document number F04000004752 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 86-0649974.
The primary and mailing address of the corporation is 2200 South 75th Avenue, Phoenix, AZ 85043, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Carlson, Todd from Phoenix AZ, holding the position of Secretary; Griffin, Lowell from Phoenix AZ, serving as the Assistant Secretary; Hess, Andrew from Phoenix AZ, serving as the Chief Financial Officer; Hess, Andrew from Phoenix AZ, serving as the Treasurer; Knight, Gary from Phoenix AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.
As of the latest update, Knight Transportation, Inc. filed its last annual reports on March 22, 2025
Active
Updated 8/17/2025 11:59:05 PM
Knight Transportation, Inc.
Filing information
Company Name
Knight Transportation, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F04000004752
FEI/EIN Number
86-0649974
Date Filed
August 16, 2004
Company Age
21 years
State
AZ
Status
Active
Last Event
REINSTATEMENT
Event Date Filed
10/10/2017
Event Effective Date
NONE
The data on Knight Transportation, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/17/2025.
Contact details
Principal Address
2200 South 75th Avenue
Phoenix, AZ 85043
Changed: 3/22/2025
Phoenix, AZ 85043
Changed: 3/22/2025
Mailing Address
2200 South 75th Avenue
Phoenix, AZ 85043
Changed: 3/22/2025
Phoenix, AZ 85043
Changed: 3/22/2025
Registered Agent Name & Address
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 10/10/2017
Address Changed: 11/9/2004
Registered agent for 1640 entities. See all →
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 10/10/2017
Address Changed: 11/9/2004
Registered agent for 1640 entities. See all →
Officer/Director Details
Griffin, Lowell
Assistant Secretary
2200 South 75th Avenue
Phoenix, AZ 85043
Officer for 3 entities. See all →
Assistant Secretary
2200 South 75th Avenue
Phoenix, AZ 85043
Officer for 3 entities. See all →
Hess, Andrew
Chief Financial Officer
2200 South 75th Avenue
Phoenix, AZ 85043
Officer for 4 entities. See all →
Chief Financial Officer
2200 South 75th Avenue
Phoenix, AZ 85043
Officer for 4 entities. See all →
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
10/10/2017
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
10/10/2017
Effective Date
10/10/2017
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/22/2017
Effective Date
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/22/2017
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
12/4/2012
Effective Date
Description
More...
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
03/22/2025
Report Year
2024
Filed Date
04/03/2024
Report Year
2023
Filed Date
04/13/2023
Document Images
03/22/2025 -- ANNUAL REPORT
04/03/2024 -- ANNUAL REPORT
04/13/2023 -- ANNUAL REPORT
03/02/2022 -- ANNUAL REPORT
04/14/2021 -- ANNUAL REPORT
More...