Search icon

CSX TRANSPORTATION, INC.

Headquarter

Company Details

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

Vice President

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

Director

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

Secretary

Name Role
Mike S. Burns Secretary

Treasurer

Name Role
William D. Slater Treasurer

Officer

Name Role
Steven C. Armbrust Officer

President

Name Role
Joseph R Hinrichs President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-706-934
State:
ALABAMA

Permits

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
Document Name Coverage Letter KYR004071.pdf
Date 2024-04-15
Document Download
3532 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-01 2018-10-01
Document Name Coverage Letter KYR004071.pdf
Date 2018-10-02
Document Download
3532 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-02-18 2015-02-18
Document Name Coverage Letter KYR004071.pdf
Date 2015-02-19
Document Download
3532 Wastewater KPDES Industrial-Renewal Approval Issued 2013-03-22 2013-03-22
Document Name Final Fact Sheet KY0000159.pdf
Date 2013-03-23
Document Download
Document Name S KY0000159 Final Issue Letter.pdf
Date 2013-03-23
Document Download
Document Name S Final Permit KY0000159.pdf
Date 2013-03-23
Document Download

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-16
Type:
Planned
Address:
9047 MASON LEWIS, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2013-05-06
Type:
Complaint
Address:
1200 DON HUDSON BLVD, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-08
Type:
Planned
Address:
9047 MASON-LEWIS ROAD, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-08
Type:
Planned
Address:
9047 MASON-LEWIS ROAD, MAYSVILLE, KY, 41056
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-09-06
Type:
Referral
Address:
PENNYRILE PKWY - E DIAMOND SPUR, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2025-03-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BLAIR,
Party Role:
Plaintiff
Party Name:
CSX TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
SHULTZ
Party Role:
Plaintiff
Party Name:
CSX TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DUVALL,
Party Role:
Plaintiff
Party Name:
CSX TRANSPORTATION, INC.
Party Role:
Defendant

Government Spending

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