Search icon

R.J. CORMAN RAILROAD SERVICES, LLC

Headquarter

Company Details

Name: R.J. CORMAN RAILROAD SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2000 (25 years ago)
Organization Date: 07 Mar 2000 (25 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0490675
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 101 RJ CORMAN DRIVE, P.O. BOX 788, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of R.J. CORMAN RAILROAD SERVICES, LLC, MISSISSIPPI 1093860 MISSISSIPPI
Headquarter of R.J. CORMAN RAILROAD SERVICES, LLC, ALABAMA 000-619-961 ALABAMA
Headquarter of R.J. CORMAN RAILROAD SERVICES, LLC, NEW YORK 4954287 NEW YORK
Headquarter of R.J. CORMAN RAILROAD SERVICES, LLC, FLORIDA M16000005846 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SLH4NP3K1MT5 2024-12-19 101 RJ CORMAN DR, NICHOLASVILLE, KY, 40356, 2697, USA 101 RJ CORMAN DR, NICHOLASVILLE, KY, 40356, 2697, USA

Business Information

URL www.rjcorman.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-12-22
Initial Registration Date 2017-09-11
Entity Start Date 2000-03-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990
Product and Service Codes 6330, E1LB, M1LB, X1LB, Y1LB, Z1LB, Z2LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN TUDOR
Role DIRECTOR - COMMERCIAL OPERATIONS
Address 101 RJ CORMAN DR, PO BOX 788, NICHOLASVILLE, KY, 40356, USA
Title ALTERNATE POC
Name PETE NUCKOLS
Role SENIOR ESTIMATOR
Address 101 RJ CORMAN DR, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name JOHN TUDOR
Address 101 RJ CORMAN DR, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Member

Name Role
R. J. Corman Railroad Group, LLC Member

Organizer

Name Role
DAVID R. IRVIN Organizer

Former Company Names

Name Action
R.J. CORMAN DERAILMENT SERVICES, LLC Old Name

Assumed Names

Name Status Expiration Date
R.J. CORMAN DERAILMENT SERVICES, LLC Inactive 2021-05-16

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-27
Registered Agent name/address change 2022-01-10
Annual Report 2021-06-29
Annual Report 2020-06-23
Registered Agent name/address change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-05-11
Annual Report 2017-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909384 0452110 2002-11-22 AIRFIELD, NICHOLASVILLE, KY, 40356
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-12-06
Case Closed 2004-02-19

Related Activity

Type Inspection
Activity Nr 305909269

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-01-29
Abatement Due Date 2003-02-04
Initial Penalty 4500.0
Contest Date 2003-02-06
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-01-29
Abatement Due Date 2003-02-04
Initial Penalty 4500.0
Contest Date 2003-02-06
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2003-01-29
Abatement Due Date 2003-02-04
Initial Penalty 4500.0
Contest Date 2003-02-06
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2003-01-29
Abatement Due Date 2003-02-04
Initial Penalty 4500.0
Contest Date 2003-02-06
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-01-29
Abatement Due Date 2003-02-04
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-01-29
Abatement Due Date 2003-02-04
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2003-01-29
Abatement Due Date 2003-02-04
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2003-01-29
Abatement Due Date 2003-02-04
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040044
Issuance Date 2003-01-29
Abatement Due Date 2003-02-25
Initial Penalty 3750.0
Contest Date 2003-02-06
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 536
Citation ID 02002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2003-01-29
Abatement Due Date 2003-02-25
Final Order 2003-08-05
Nr Instances 1
Nr Exposed 536

Sources: Kentucky Secretary of State