Search icon

UNITED PARCEL SERVICE, INC.

Company Details

Name: UNITED PARCEL SERVICE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1963 (62 years ago)
Authority Date: 13 May 1963 (62 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0068092
Industry: Transportation Services
Number of Employees: Large (100+)
Principal Office: 55 GLENLAKE PARKWAY, N.E., ATLANTA, GA 30328
Place of Formation: OHIO

Officer

Name Role
RICHARD D. BISHOP Officer

Secretary

Name Role
NORMAN M. BROTHERS JR. Secretary

Director

Name Role
NORMAN M. BROTHERS JR. Director
J. E. CASEY Director
GEORGE D. SMITH Director
PAUL OBERKOTTER Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Brian Cannon President
Nando Cesarone President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-TPL-1347 Transporter's License Active 2024-11-19 2013-06-25 - 2025-12-31 55 Glenlake Pkwy, Atlanta, GA 30328

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
355 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-27 2025-02-27
Document Name Coverage Letter KYR003568 REVISED.pdf
Date 2025-03-01
Document Download
1345 Wastewater No Exposure Certification Approval Issued 2025-01-29 2025-01-29
Document Name No Exposure Confirmation KYNE00893.pdf
Date 2025-01-30
Document Download
793 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-04 2024-10-04
Document Name Coverage Letter KYR003544.pdf
Date 2024-10-07
Document Download
48581 Wastewater No Exposure Certification Approval Issued 2024-09-19 2024-09-19
Document Name No Exposure Confirmation KYNE00621.pdf
Date 2024-09-20
Document Download
3765 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-20 2024-08-20
Document Name Coverage Letter KYR003507.pdf
Date 2024-08-21
Document Download

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-19
Annual Report 2022-06-14
Annual Report 2021-06-15
Annual Report 2020-06-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-07
Type:
Complaint
Address:
911 GRADE LANE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-16
Type:
Complaint
Address:
740 GRADE LANE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-19
Type:
Complaint
Address:
911 GRADE LANE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-08
Type:
Referral
Address:
911 GRADE LANE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-21
Type:
Complaint
Address:
1800 MERCER ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-06-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STINGEL
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WINNANS
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ZYJEWSKI
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SERVICE, INC.
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Postage And Related Services Freight 1504.13
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 157.3
Executive 2025-02-28 2025 Finance & Administration Cabinet Commonwealth Office Of Technology Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 4814.39
Executive 2025-02-28 2025 Transportation Cabinet Department Of Highways Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 302.31
Executive 2025-02-28 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Postage And Related Services Freight 34.8

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 31.69 $317,291 $77,234 2266 - 2019-01-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 19.50 $105,983,878 $500,000 580 15 2016-07-28 Final
STIC/BSSC Inactive 29.89 $0 $73,683 2089 0 2016-05-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 19.50 $309,734,119 $1,750,000 645 12 2015-10-29 Final
STIC/BSSC Inactive 29.10 $0 $80,964 851 0 2014-12-03 Final

Sources: Kentucky Secretary of State