Name: | RAILMARK RAIL SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 2009 (16 years ago) |
Organization Date: | 22 Jul 2009 (16 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0734400 |
Industry: | Railroad Transportation |
Number of Employees: | Small (0-19) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | PO BOX 613, HENDERSON, KY 42419-0613 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
THOMAS E. SPRINGER III | Registered Agent |
Name | Role |
---|---|
B. ALLEN BROWN | Incorporator |
Name | Role |
---|---|
Bobby Allen Brown II | Director |
Name | Role |
---|---|
Bobby Allen Brown II | President |
Name | Action |
---|---|
GLOBAL ACCEPTANCE CORPORATION | Old Name |
RAILWAY EXPRESS AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-04-22 |
Principal Office Address Change | 2022-04-24 |
Annual Report | 2022-04-24 |
Annual Report | 2021-01-30 |
Annual Report | 2020-02-13 |
Annual Report | 2019-03-22 |
Annual Report | 2018-04-27 |
Annual Report | 2017-02-25 |
Amendment | 2016-08-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5356487710 | 2020-05-01 | 0457 | PPP | 2035 MARTY DR, MADISONVILLE, KY, 42431-9198 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8063768500 | 2021-03-08 | 0457 | PPS | 1045 4th St, Henderson, KY, 42420-5408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State