Name: | RSB LOGISTIC INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1999 (25 years ago) |
Authority Date: | 29 Nov 1999 (25 years ago) |
Last Annual Report: | 01 Apr 2025 (18 days ago) |
Organization Number: | 0484114 |
Industry: | Transportation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3845 INDUSTRIAL DRIVE, PADUCAH, KY 42001 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SVQZFEEJ19D4 | 2024-04-25 | 3845 INDUSTRIAL DR, PADUCAH, KY, 42001, 5217, USA | 3845 INDUSTRIAL DR, PADUCAH, KY, 42001, 5217, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-04-28 |
Initial Registration Date | 2020-11-25 |
Entity Start Date | 1999-11-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 484230 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RONDA TYLER |
Address | 3845 INDUSTRIAL DR, PADUCAH, KY, 42001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RONDA TYLER |
Address | 3845 INDUSTRIAL DR, PADUCAH, KY, 42001, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Johanne Johnson | Secretary |
Name | Role |
---|---|
JOHANNE JOHNSON | Registered Agent |
Name | Role |
---|---|
George Eckel | President |
Name | Role |
---|---|
George Eckel | Director |
Johanne Johnson | Director |
Michael LOGISTIC Muller | Director |
Name | Status | Expiration Date |
---|---|---|
COMPASS LOGISTIC NORTH AMERICA | Inactive | 2021-10-21 |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Registered Agent name/address change | 2025-04-01 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2020-02-12 |
Principal Office Address Change | 2019-06-04 |
Annual Report | 2019-01-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600020 | Other Personal Injury | 2016-02-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WRAY |
Role | Plaintiff |
Name | RSB LOGISTIC INC. |
Role | Defendant |
Sources: Kentucky Secretary of State