Search icon

UPS AIR FREIGHT SERVICES, INC.

Company Details

Name: UPS AIR FREIGHT SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1992 (33 years ago)
Authority Date: 26 May 1992 (33 years ago)
Last Annual Report: 10 Mar 2006 (19 years ago)
Organization Number: 0300864
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: TEXAS

Director

Name Role
MICHAEL ESKEW Director
TERI P MCCLURE Director
SAM WILSON Director
CARSTEN S. ANDERSON Director
JOHN WITT Director
SHELDON FRANKEL Director
W. TED MINICK Director
D Scott Davis Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
D Scott Davis Vice President

Secretary

Name Role
TERI P MCCLURE Secretary

Treasurer

Name Role
D Scott Davis Treasurer

Former Company Names

Name Action
FRITZ AIR FREIGHT, INC. Old Name

Assumed Names

Name Status Expiration Date
STAIR CARGO SERVICES Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 2007-04-13
Statement of Change 2007-02-05
Annual Report 2006-03-10
Annual Report 2005-03-30
Annual Report 2003-09-15
Annual Report 2002-08-26
Amendment 2002-07-15
Statement of Change 2001-10-11
Annual Report 2001-08-01
Annual Report 2000-08-02

Sources: Kentucky Secretary of State