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 |
Name | Role |
---|---|
Chad J Withers | Assistant Treasurer |
Name | Role |
---|---|
Martin A Haycraft | CEO |
Name | Role |
---|---|
Martin A Haycraft | President |
Name | Role |
---|---|
Kathryn J Ziccarelli | Assistant Secretary |
Diane Eakin | Assistant Secretary |
Name | Role |
---|---|
Leah M Green | Secretary |
Name | Role |
---|---|
June M Phillips | Vice President |
Kelly Roney | Vice President |
Guylando Moreno | Vice President |
Beth Smith | Vice President |
Name | Role |
---|---|
Keri Phifer Cole | Treasurer |
Name | Role |
---|---|
Jonathan G Newman | Director |
Martin A Haycraft | Director |
Keri Phifer Cole | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Keri Phifer Cole | CFO |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310660824 | 0452110 | 2008-03-25 | 820 CSX SAFEWAY DR, RACELAND, KY, 41169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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