Name: | HERTZ TRANSPORTING, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1984 (40 years ago) |
Authority Date: | 16 Nov 1984 (40 years ago) |
Last Annual Report: | 01 Apr 2025 (18 days ago) |
Organization Number: | 0195608 |
Industry: | Transportation Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 8501 WILLIAMS ROAD, ESTERO, FL 33928 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CRAIG R. KOCH | Director |
WILLIAM SIDER | Director |
DONALD F. STEELE | Director |
Matthew C. Potalivo | Director |
Mark E. Johnson | Director |
Scott Haralson | Director |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
S. M. CHAPMAN | Incorporator |
S. K. ZIMMERMAN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
John C. Burns | President |
Name | Role |
---|---|
Matthew C. Potalivo | Officer |
Monica Sell | Officer |
Marc Havis | Officer |
Clark Dubin | Officer |
Patrick Kennedy | Officer |
Adrian S. Nasr | Officer |
Tonya M. Smith | Officer |
Katherine Lee Martin | Officer |
Name | Role |
---|---|
Patrick Kennedy | Vice President |
Mark E. Johnson | Vice President |
Name | Role |
---|---|
Mark E. Johnson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-06-06 |
Annual Report | 2023-04-08 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-13 |
Annual Report | 2019-04-26 |
Annual Report | 2018-05-08 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-12 |
Sources: Kentucky Secretary of State