Search icon

NORFOLK SOUTHERN CORPORATION

Company Details

Name: NORFOLK SOUTHERN CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2005 (20 years ago)
Authority Date: 13 May 2005 (20 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0613077
Industry: Railroad Transportation
Number of Employees: Large (100+)
Principal Office: c/o Corporate Secretary, 650 W Peachtree Street NW, Atlanta, GA 30308
Place of Formation: VIRGINIA

Director

Name Role
Christopher T. Jones Director
Richard H. Anderson Director
William Clyburn, Jr. Director
Philip S. Davidson Director
Francesa A. DeBiase Director
Samhy Fahmy Director
Alan H. Shaw Director
Mary Kathryn Heidi Heitkamp Director
Marcela E Donadio Director
Claude Mongeau Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Alan H. Shaw President

Secretary

Name Role
Nabanita C. Nag Secretary

Treasurer

Name Role
Christopher R. Neikirk Treasurer

Vice President

Name Role
Edward F. Boyle Vice President

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-13
Principal Office Address Change 2023-06-13
Annual Report 2022-06-02
Annual Report 2021-06-18
Annual Report 2020-05-28
Annual Report 2019-06-26
Annual Report 2018-05-14
Annual Report 2017-05-12
Annual Report 2016-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653993 0452110 2007-06-04 450 HARDIN ST, LOUISVILLE, KY, 40212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-06-07
Case Closed 2007-06-07

Related Activity

Type Complaint
Activity Nr 205284920
Health Yes

Sources: Kentucky Secretary of State