Search icon

RYDER INTEGRATED LOGISTICS, INC.

Company Details

Name: RYDER INTEGRATED LOGISTICS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1985 (40 years ago)
Authority Date: 30 May 1985 (40 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0202286
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 6000 Windward Parkway, Alpharetta, GA 30005
Place of Formation: DELAWARE

Director

Name Role
M. ANTHONY BURNS Director
ROBERT D FATOVIC Director
HARMON F. HOFFMANN Director
HARMON F. HOFFMAN Director
ROBERT E SANCHEZ Director
JOHN J DIEZ Director
DONALD W. ESTES Director

President

Name Role
J STEVEN SENSING President

Incorporator

Name Role
W. J. FEIF Incorporator
S. E. WIDDOES Incorporator
R. F. ANDREWS Incorporator

Secretary

Name Role
ROBERT D FATOVIC Secretary

Vice President

Name Role
JOHN J DIEZ Vice President

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Treasurer

Name Role
W DANIEL SUSIK Treasurer

Officer

Name Role
Yadira Morfa Officer
Jonathan Linares Officer

Former Company Names

Name Action
RYDER DEDICATED LOGISTICS, INC. Old Name
RYDER DISTRIBUTION RESOURCES, INC. Old Name
RYDER'S RPD, INC. Merger
SPECIALIZED TRANSPORTATION, INC. Merger
RYDER'S DPD, INC. Old Name

Assumed Names

Name Status Expiration Date
RYDER FREIGHT BROKERAGE Active 2028-02-10
RPD, INC. Inactive 2005-03-08
DPD, INC. Inactive 2005-03-08
LOGICORP Inactive 2003-08-24

Filings

Name File Date
Principal Office Address Change 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-05-04
Certificate of Assumed Name 2023-02-10
Annual Report 2022-05-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-06
Type:
Referral
Address:
310 BOXLEY AVE., LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-14
Type:
Unprog Rel
Address:
1100 WORLD WIDE BLVD., HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-29
Type:
Complaint
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 15.00 $3,000,000 $500,000 0 90 2016-05-26 Prelim

Sources: Kentucky Secretary of State