Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CSX TRANSPORTATION, INC.

Filing Information
806099 54-6000720 03/26/1946 VA ACTIVE CORPORATE MERGER 12/23/1992 NONE
Principal Address
500 WATER STREET
JACKSONVILLE, FL 32202

Changed: 01/22/2010
Mailing Address
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Changed: 01/22/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/19/2016

Address Changed: 09/19/2016
Officer/Director Detail Name & Address

Title Director, EVP and CFO

Pelkey, SEAN R.
500 WATER STREET
JACKSONVILLE, FL 32202

Title Assistant Corporate Secretary

ARMBRUST, STEVE C.
500 WATER STREET
JACKSONVILLE, FL 32202

Title Corporate Secretary

Burns, Michael S.
500 WATER STREET
JACKSONVILLE, FL 32202

Title Director, EVP and Chief Legal Officer

Goldman, Nathan D.
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Title President, CEO

Hinrichs, Joseph R.
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Title EVP and Chief Administrative Officer

Sorfleet, Diana B.
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Title VP and Chief Accounting Officer

Williams, Angela C.
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Title Director, EVP & Chief Commercial Officer

Boone, Kevin S.
500 WATER STREET
JACKSONVILLE, FL 32202

Title SVP of Sales

Adams, Arthur L.
500 WATER STREET
JACKSONVILLE, FL 32202

Title SVP - Network Operations

Albright, William C
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP, General Counsel, and Corporate Secretary

Burns, Michael S.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Intermodal & Automotive

Kenney, Maryclare T.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Total Rewards, Medical & People Systems

Mullen, Michelle A.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Human Resources and Chief Diversity Officer

Noel, Stephanie W.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP & Chief Safety Officer

Schwichtenberg, James
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Corporate Communications

Tucker, Bryan A.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Labor Relations

Wall, Jeffrey D.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Operations Integration

Bittner, Deborah T.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP of Technology and Chief Information Security Officer

Eppinger, Gary
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Finance and Treasury

Slater, William D.
500 WATER STREET
JACKSONVILLE, FL 32202

Title Vice President - Real Estate and Industrial Development

Bottomley, Christina W.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP & Chief Regulatory Officer

Patelli, John P
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Technology Structure and Architecture

Rich, David
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Product Management for Rail Ops - Technology

Watkins, Steven P
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP Engineering, MOW, Capital, Bridges, Design and Contruction

Anderson, Chad L.
500 Water Street
Jacksonville, FL 32202

Title EVP & COO

Cory, Michael A.
500 Water Street
Jacksonville, FL 32202

Title VP - Intermodal Operations

Crozier, Carrie Ann
500 Water Street
Jacksonville, FL 32202

Title VP - Coal

Forkum, Joseph R.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP - Mechanical

Mayo, Arthur L.
500 Water Street
Jacksonville, FL 32202

Title VP - Transportation

Ryhorchuk, Doug
500 Water Street
Jacksonville, FL 32202

Title VP - Engineering, Communications, Signals and PTC

Walker, Carl
500 Water Street
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 05/01/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
06/21/2018 -- ANNUAL REPORT View image in PDF format
05/23/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Reg. Agent Change View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
07/09/2010 -- Reg. Agent Change View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- Reg. Agent Change View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
10/09/2001 -- Reg. Agent Change View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format