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 |
Name | Role |
---|---|
Fredrik J Eliasson | Vice President |
Name | Role |
---|---|
Mark D Austin | Secretary |
Name | Role |
---|---|
Clarence W Gooden | President |
Name | Role |
---|---|
Linda D Philcox Wood | Assistant Secretary |
Name | Role |
---|---|
C. Randall Clark | Director |
Dennis L Damron | Director |
James R Hertwig | Director |
C. RICHARD DOYLE | Director |
Name | Role |
---|---|
C. RICHARD DOYLE | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
TRANSCONTINENTAL TERMINALS, INC. | Merger |
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