Search icon

NORFOLK SOUTHERN RAILWAY COMPANY

Company Details

Name: NORFOLK SOUTHERN RAILWAY COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1935 (90 years ago)
Authority Date: 30 Apr 1935 (90 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0167891
Industry: Railroad Transportation
Number of Employees: Large (100+)
Principal Office: C/O CORPORATE SECRETARY, 650 W PEACHTREE ST NW, ATLANTA, GA 30308
Place of Formation: VIRGINIA

President

Name Role
Alan H. Shaw President

Secretary

Name Role
Nabanita C. Nag Secretary

Treasurer

Name Role
Christopher J. Ceraso Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Edward F. Boyle Vice President

Director

Name Role
Mark R. George Director
WILLIAM R. BOND Director
D. TENNANT BRYAN Director
L. STANLEY CRANE Director
CHARLES W. DUNCAN, JR. Director
E. B. LEISENRING, JR. Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4830 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2024-12-05 2024-12-05
Document Name DocuSigned_KY_Danville_Danville Yard GPP_Oct 2024_Final_FINAL.pdf
Date 2025-01-23
Document Download
Document Name GPP_ACCEPTANCE_NorfolkSouthDanville.docx
Date 2025-01-23
Document Download
4830 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-16 2024-09-16
Document Name Coverage Letter KYR003703.pdf
Date 2024-09-17
Document Download
4830 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2021-03-05 2021-03-05
Document Name GPP 4830 Norfolk Southern Railway Company_Approval.doc
Date 2025-01-31
Document Download
Document Name GPP Received 3-3-2021.pdf
Date 2025-01-31
Document Download
4830 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-03 2019-01-03
Document Name Coverage Letter KYR003703.pdf
Date 2019-01-03
Document Download
4830 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-10-31 2014-10-31
Document Name Coverage KYR003703 10-31-14.pdf
Date 2014-11-01
Document Download
4830 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-03-19 2014-03-19
Document Name 27695.pdf
Date 2014-03-20
Document Download
Document Name Coverage KYR003703 03-18-2014.pdf
Date 2014-03-20
Document Download

Former Company Names

Name Action
SOUTHERN RAILWAY COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
Registered Agent name/address change 2024-06-27
Annual Report 2024-06-26
Annual Report 2023-06-13
Annual Report 2022-06-02
Principal Office Address Change 2021-09-02
Annual Report 2021-06-18
Annual Report 2020-05-28
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-26
Annual Report 2018-05-15

Sources: Kentucky Secretary of State