Name: | RYDER TRUCK RENTAL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 1960 (65 years ago) |
Authority Date: | 04 Jan 1960 (65 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Branch of: | RYDER TRUCK RENTAL, INC., FLORIDA (Company Number 176669) |
Organization Number: | 0081044 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 6000 Windward Parkway, Alpharetta, GA 30005 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MARIA ALONSO | Officer |
Jonathan Linares | Officer |
Pilar Caballero | Officer |
Josh Haber | Officer |
Name | Role |
---|---|
THOMAS M HAVENS | President |
Name | Role |
---|---|
ROBERT D FATOVIC | Secretary |
Name | Role |
---|---|
W DANIEL SUSIK | Treasurer |
Name | Role |
---|---|
JOHN J DIEZ | Director |
ROBERT E SANCHEZ | Director |
ROBERT D. FATOVIC | Director |
J. RYDER | Director |
R. REEDY | Director |
A. H. BERNSTEIN | Director |
R. MCCLURE, JR. | Director |
A. A. ROSEWALL | Director |
Name | Role |
---|---|
J. L. HISS | Incorporator |
EVA W. JONES | Incorporator |
BESSIE C. BREYER | Incorporator |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Action |
---|---|
SAUNDERS SYSTEM, INC. | Merger |
WILCO TRUCK RENTAL, INC. | Merger |
ALL STATES TRUCK LEASING COMPANY, INC. | Merger |
Out-of-state | Merger |
RYDER AUTOMOBILE LEASING CO. | Merger |
DIXIE DRIVE IT YOURSELF SYSTEM, LOUISVILLE COMPANY, INC. | Merger |
SAUNDERS LEASING SYSTEM, INC. | Old Name |
COMANCO CORPORATION | Merger |
DEAN LEASING CO. | Merger |
Name | Status | Expiration Date |
---|---|---|
TORQUE BY RYDER | Active | 2028-07-27 |
RYDER TRANSPORTATION SERVICES | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-04 |
Annual Report | 2024-06-04 |
Certificate of Assumed Name | 2023-07-27 |
Annual Report | 2023-05-04 |
Annual Report | 2022-05-09 |
Sources: Kentucky Secretary of State