Search icon

RCS TRANSPORTATION LLC

Company Details

Name: RCS TRANSPORTATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2005 (20 years ago)
Organization Date: 15 Apr 2005 (20 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0611007
Industry: Railroad Transportation
Number of Employees: Large (100+)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 122 CITIZENS BLVD, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

Member

Name Role
Bruce Nethery Member
Brian Carsey Member

Organizer

Name Role
KELLY PREWITT Organizer
BRUCE NETHERY Organizer

Registered Agent

Name Role
BRUCE NETHERY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
202626999
Plan Year:
2013
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-05-24
Annual Report 2022-03-31
Annual Report 2021-04-19
Annual Report 2020-02-12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 633-9261
Add Date:
2007-06-14
Operation Classification:
Auth. For Hire
power Units:
43
Drivers:
38
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-12-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
RCS TRANSPORTATION LLC
Party Role:
Plaintiff
Party Name:
CALIBER MANAGEMENT, INC,
Party Role:
Defendant

Sources: Kentucky Secretary of State