Search icon

RAIL SERVICES INC.

Company Details

Name: RAIL SERVICES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1980 (45 years ago)
Organization Date: 01 Oct 1980 (45 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0150281
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 640 GARY JOHNSON LANE, P.O. BOX 35, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES STORY Director
CHARLES JOHNSON Director

Incorporator

Name Role
JAMES STORY Incorporator

Registered Agent

Name Role
CHARLES C. JOHNSON Registered Agent

President

Name Role
BOBBY EASI President

Secretary

Name Role
Sonja Mathis Secretary

Vice President

Name Role
CHARLES JOHNSON Vice President

Form 5500 Series

Employer Identification Number (EIN):
610978447
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2959 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-14 2025-02-14
Document Name Coverage Letter KYR003445.pdf
Date 2025-02-17
Document Download
2959 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-26 2018-10-26
Document Name Coverage Letter KYR003445.pdf
Date 2018-10-29
Document Download
2959 Solid Waste Benfcial Reuse-Solid Waste-PBR Additional Information Received 2016-12-09 2017-08-15
Document Name SW_Permit 12-09-2016.pdf
Date 2016-12-09
Document Download
Document Name APPROVED BENE REUSE APPLICATION 12-9-16
Date 2016-12-09
Document Download
2959 Air Mnr Source Renewal Emissions Inventory Complete 2014-10-28 2015-01-14
Document Name Permit S-14-047 Final.pdf
Date 2014-11-03
Document Download
2959 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-03 2013-10-03
Document Name Coverage KYR003445 100213.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-12
Annual Report 2022-06-20
Annual Report 2021-06-07
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
291097.70
Total Face Value Of Loan:
291097.70
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1726200.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
280577.00
Total Face Value Of Loan:
280577.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-25
Type:
FollowUp
Address:
646 GARY JOHNSON LANE, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-02-23
Type:
Accident
Address:
646 GARY JOHNSON LANE, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-10-14
Type:
Referral
Address:
BUTLER FARM RD, CALVERT CITY, KY, 42025
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1991-05-22
Type:
FollowUp
Address:
BUTLER FARM RD, CALVERT CITY, KY, 42025
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-03-28
Type:
FollowUp
Address:
BUTLER FARM RD, CALVERT CITY, KY, 42025
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280577
Current Approval Amount:
280577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
283252.09
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291097.7
Current Approval Amount:
291097.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
293027.72

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(270) 395-8270
Add Date:
2003-10-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State