Search icon

RYDER TRUCK RENTAL, INC.

Branch

Company Details

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

Officer

Name Role
MARIA ALONSO Officer
Jonathan Linares Officer
Pilar Caballero Officer
Josh Haber Officer

President

Name Role
THOMAS M HAVENS President

Secretary

Name Role
ROBERT D FATOVIC Secretary

Treasurer

Name Role
W DANIEL SUSIK Treasurer

Director

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

Incorporator

Name Role
J. L. HISS Incorporator
EVA W. JONES Incorporator
BESSIE C. BREYER Incorporator

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
TORQUE BY RYDER Active 2028-07-27
RYDER TRANSPORTATION SERVICES Inactive 2013-07-15

Filings

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