Search icon

CSX TRANSPORTATION TERMINALS, INC.

Company Details

Name: CSX TRANSPORTATION TERMINALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2007 (18 years ago)
Authority Date: 14 Jun 2007 (18 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0666721
Industry: Transportation Services
Number of Employees: Small (0-19)
Principal Office: 500 WATER STREET, JACKSONVILLE, FL 32202
Place of Formation: DELAWARE

Vice President

Name Role
Fredrik J Eliasson Vice President

Secretary

Name Role
Mark D Austin Secretary

President

Name Role
Clarence W Gooden President

Assistant Secretary

Name Role
Linda D Philcox Wood Assistant Secretary

Director

Name Role
C. Randall Clark Director
Dennis L Damron Director
James R Hertwig Director
C. RICHARD DOYLE Director

Incorporator

Name Role
C. RICHARD DOYLE Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
TRANSCONTINENTAL TERMINALS, INC. Merger

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-30
Annual Report 2022-06-03
Annual Report 2021-06-07
Annual Report 2020-06-05
Annual Report 2019-06-11
Annual Report 2018-08-28
Annual Report 2017-06-23
Registered Agent name/address change 2016-09-15
Annual Report 2016-04-22

Sources: Kentucky Secretary of State