Search icon

UPS SUPPLY CHAIN SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPS SUPPLY CHAIN SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1993 (32 years ago)
Authority Date: 23 Nov 1993 (32 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0323016
Industry: Transportation Services
Number of Employees: Large (100+)
Principal Office: 12380 MORRIS ROAD, ALPHARETTA, GA 30005
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
RICHARD D. BISHOP Officer

President

Name Role
John Bolla President

Secretary

Name Role
NORMAN M. BROTHERS JR. Secretary

Director

Name Role
NORMAN M. BROTHERS JR. Director
LYNN C. FRITZ Director
DENNIS L. PELINO Director
RONALD A. MARCILLAC Director
PRESTON MARTIN Director
JAMES GILERAN Director

Commercial and government entity program

CAGE number:
6Q1J7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
GREG DIVEN

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
164975 Wastewater No Exposure Certification Approval Issued 2024-06-05 2024-06-05
Document Name No Exposure Confirmation KYNE00755.pdf
Date 2025-01-14
Document Download
84266 Wastewater No Exposure Certification Approval Issued 2024-05-31 2024-05-31
Document Name No Exposure Confirmation KYNE00088.pdf
Date 2024-06-03
Document Download
164975 Wastewater No Exposure Certification Approval Issued 2020-02-28 2020-02-28
Document Name No Exposure Confirmation KYNE00755.pdf
Date 2020-03-02
Document Download
84266 Wastewater No Exposure Certification Approval Issued 2019-01-10 2019-01-10
Document Name No Exposure Confirmation KYNE00088.pdf
Date 2019-01-11
Document Download

Former Company Names

Name Action
UPS FREIGHT SERVICES, INC. Old Name
FRITZ COMPANIES, INC. Old Name

Assumed Names

Name Status Expiration Date
MARTRAC Inactive 2013-01-30
F.D.T.S. Inactive 2013-01-30

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

Court Cases

Court Case Summary

Filing Date:
2014-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
UPS SUPPLY CHAIN SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
UPS SUPPLY CHAIN SOLUTIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-01 2025 Energy and Environment Cabinet Department for Environmental Protection Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 34.56
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Environmental Protection Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 109.79

Sources: Kentucky Secretary of State