Search icon

PROGRESS RAIL RACELAND CORPORATION

Company Details

Name: PROGRESS RAIL RACELAND CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2006 (19 years ago)
Authority Date: 13 Apr 2006 (19 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0636719
Principal Office: 1600 PROGRESS DRIVE, ALBERTVILLE, AL 35950
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Chad J Withers Assistant Treasurer

CEO

Name Role
Martin A Haycraft CEO

President

Name Role
Martin A Haycraft President

Assistant Secretary

Name Role
Kathryn J Ziccarelli Assistant Secretary
Diane Eakin Assistant Secretary

Secretary

Name Role
Leah M Green Secretary

Vice President

Name Role
June M Phillips Vice President
Kelly Roney Vice President
Guylando Moreno Vice President
Beth Smith Vice President

Treasurer

Name Role
Keri Phifer Cole Treasurer

Director

Name Role
Jonathan G Newman Director
Martin A Haycraft Director
Keri Phifer Cole Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Keri Phifer Cole CFO

Filings

Name File Date
App. for Certificate of Withdrawal 2022-08-01
Principal Office Address Change 2022-06-27
Annual Report 2022-06-27
Annual Report 2021-06-29
Registered Agent name/address change 2021-02-09
Annual Report 2020-05-22
Annual Report 2019-06-07
Annual Report 2018-06-05
Annual Report 2017-06-12
Annual Report 2016-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660824 0452110 2008-03-25 820 CSX SAFEWAY DR, RACELAND, KY, 41169
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-08-21
Case Closed 2009-06-01

Related Activity

Type Complaint
Activity Nr 206344251
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 2008-09-17
Abatement Due Date 2009-03-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2008-09-17
Abatement Due Date 2009-03-29
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.00 $8,000,000 $3,200,000 11 161 2015-04-30 Prelim
KREDA - Kentucky Rural Economic Development Act Inactive 15.00 $21,000,000 $2,000,000 0 71 2007-03-29 Final

Sources: Kentucky Secretary of State