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 |
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
R. J. Corman Railroad Group, LLC | Member |
Name | Role |
---|---|
DAVID R. IRVIN | Organizer |
Name | Action |
---|---|
R.J. CORMAN DERAILMENT SERVICES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
R.J. CORMAN DERAILMENT SERVICES, LLC | Inactive | 2021-05-16 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305909384 | 0452110 | 2002-11-22 | AIRFIELD, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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