Name: | CSX TRANSPORTATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1982 (42 years ago) |
Authority Date: | 29 Dec 1982 (42 years ago) |
Last Annual Report: | 14 Jun 2024 (a year ago) |
Organization Number: | 0150867 |
Industry: | Transportation Services |
Number of Employees: | Large (100+) |
Principal Office: | 500 Water Street, J160, JACKSONVILLE, FL 32202 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Sean R. Pelkey | Vice President |
Josepth R Forkum | Vice President |
Chad Anderson | Vice President |
Micael A, Cory | Vice President |
Carrie Ann Crozier | Vice President |
Joseph R. Forkum | Vice President |
Doug Ryhorcuk | Vice President |
David A Rich | Vice President |
Maryclare T. Kenney | Vice President |
Angela C. Williams | Vice President |
Name | Role |
---|---|
Kevin S. Boone | Director |
Nathan D. Goldman | Director |
Sean R. Pelkey | Director |
HAYS T. WATKINS | Director |
W. THOMAS RICE | Director |
A. PAUL FUNKHOUSER | Director |
JOHN T. COLLINSON | Director |
RICHARD D. SANBORN | Director |
Name | Role |
---|---|
Mike S. Burns | Secretary |
Name | Role |
---|---|
William D. Slater | Treasurer |
Name | Role |
---|---|
Steven C. Armbrust | Officer |
Name | Role |
---|---|
Joseph R Hinrichs | President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3532 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-04-12 | 2024-04-12 | |||||||||
|
||||||||||||||
3532 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-10-01 | 2018-10-01 | |||||||||
|
||||||||||||||
3532 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2015-02-18 | 2015-02-18 | |||||||||
|
||||||||||||||
3532 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2013-03-22 | 2013-03-22 | |||||||||
Name | Action |
---|---|
LOUISVILLE HENDERSON & ST. LOUIS RAILWAY COMPANY | Merger |
SEABOARD COAST LINE RAILROAD COMPANY | Old Name |
THE CHESAPEAKE AND OHIO RAILWAY COMPANY | Merger |
SEABOARD SYSTEM RAILROAD, INC. | Old Name |
THE BALTIMORE AND OHIO RAILROAD COMPANY | Merger |
THE COVINGTON AND CINCINNATI ELEVATED RAILROAD AND TRANSFER AND BRIDGE COMPANY | Merger |
Out-of-state | Merger |
LOUISVILLE AND NASHVILLE RAILROAD COMPANY | Merger |
908 WEST BROADWAY CORPORATION | Merger |
MONON RAILROAD | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-03 |
Annual Report | 2021-05-17 |
Annual Report | 2020-05-28 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 915.8 |
Executive | 2025-02-26 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 16577.56 |
Executive | 2025-02-21 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 1016.5 |
Executive | 2025-02-20 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 5198 |
Executive | 2025-02-17 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 3690.65 |
Sources: Kentucky Secretary of State