Search icon

RSB LOGISTIC INC.

Company Details

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

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

Business Information

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

Secretary

Name Role
Johanne Johnson Secretary

Registered Agent

Name Role
JOHANNE JOHNSON Registered Agent

President

Name Role
George Eckel President

Director

Name Role
George Eckel Director
Johanne Johnson Director
Michael LOGISTIC Muller Director

Assumed Names

Name Status Expiration Date
COMPASS LOGISTIC NORTH AMERICA Inactive 2021-10-21

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600020 Other Personal Injury 2016-02-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-02-16
Termination Date 2017-02-01
Date Issue Joined 2016-02-17
Section 1441
Sub Section PR
Status Terminated

Parties

Name WRAY
Role Plaintiff
Name RSB LOGISTIC INC.
Role Defendant

Sources: Kentucky Secretary of State