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 |
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 |
Name | Role |
---|---|
Yadira Morfa | Officer |
Jonathan Linares | Officer |
Name | Role |
---|---|
W. J. FEIF | Incorporator |
R. F. ANDREWS | Incorporator |
S. E. WIDDOES | Incorporator |
Name | Role |
---|---|
J STEVEN SENSING | President |
Name | Role |
---|---|
ROBERT D FATOVIC | Secretary |
Name | Role |
---|---|
W DANIEL SUSIK | Treasurer |
Name | Role |
---|---|
JOHN J DIEZ | Vice President |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317643344 | 0452110 | 2015-02-06 | 310 BOXLEY AVE., LOUISVILLE, KY, 40209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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