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

Officer

Name Role
Yadira Morfa Officer
Jonathan Linares Officer

Incorporator

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

President

Name Role
J STEVEN SENSING President

Secretary

Name Role
ROBERT D FATOVIC Secretary

Treasurer

Name Role
W DANIEL SUSIK Treasurer

Vice President

Name Role
JOHN J DIEZ Vice President

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

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
Annual Report 2021-06-15
Annual Report 2020-04-20
Annual Report 2019-06-26
Annual Report 2018-06-29
Annual Report 2017-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643344 0452110 2015-02-06 310 BOXLEY AVE., LOUISVILLE, KY, 40209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-14
Case Closed 2015-06-18

Related Activity

Type Referral
Activity Nr 203340252
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2015-05-05
Abatement Due Date 2015-05-11
Current Penalty 3600.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100184 C09
Issuance Date 2015-05-05
Abatement Due Date 2015-05-11
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
315263145 0452110 2012-06-14 1100 WORLD WIDE BLVD., HEBRON, KY, 41048
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-06-14
Case Closed 2012-06-25

Related Activity

Type Inspection
Activity Nr 315263137
311296693 0452110 2008-02-29 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-17
Case Closed 2008-03-18

Related Activity

Type Complaint
Activity Nr 206343980
Safety Yes

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