Search icon

RIVERSIDE TRANSPORT, INC.

Company Details

Name: RIVERSIDE TRANSPORT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 2023 (a year ago)
Organization Date: 14 Feb 2004 (21 years ago)
Authority Date: 24 Dec 2023 (a year ago)
Last Annual Report: 30 Aug 2024 (8 months ago)
Organization Number: 1328865
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
Principal Office: 5400 Kansas Avenue, Kansas City, KS 66106
Place of Formation: DELAWARE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XWMTRKA24FU7 2022-12-08 195 ARGILLITE RD, FLATWOODS, KY, 41139, 1082, USA 1619 DIEDERICH BLVD, RUSSELL, KY, 41169, USA

Business Information

URL HTTP://WWW.CHOOSERIVERSIDE.NET
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-11-16
Initial Registration Date 2021-11-08
Entity Start Date 2021-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910, 484220, 561730
Product and Service Codes 5610, 9620, S218

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS A CANFIELD
Role GENERAL MANAGER
Address 1619 DIEDERICH BLVD, RUSSELL, KY, 41169, USA
Government Business
Title PRIMARY POC
Name THOMAS A CANFIELD
Role GENERAL MANAGER
Address 1619 DIEDERICH BLVD, RUSSELL, KY, 41169, USA
Past Performance Information not Available

Registered Agent

Name Role
Michael Arend Registered Agent

President

Name Role
William M Grojean President

Secretary

Name Role
Michael S Martin Secretary

Director

Name Role
William M Grojean Director

Officer

Name Role
Michael Stephen Martin Officer
William Michael Grojean Officer

Filings

Name File Date
Annual Report 2024-08-30
Certificate of Authority FBE 2023-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800063 Civil Rights Employment 2018-05-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-05-04
Termination Date 2018-11-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name RIVERSIDE TRANSPORT, INC.
Role Defendant
Name WILKINSON
Role Plaintiff

Sources: Kentucky Secretary of State