Search icon

UPS PROFESSIONAL SERVICES, INC.

Company Details

Name: UPS PROFESSIONAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1998 (27 years ago)
Authority Date: 13 Jul 1998 (27 years ago)
Last Annual Report: 15 Jun 2021 (4 years ago)
Organization Number: 0459262
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
RICHARD D. BISHOP Assistant Treasurer

Secretary

Name Role
NORMAN M. BROTHERS JR. Secretary

Treasurer

Name Role
Brian O. Newman Treasurer

Director

Name Role
NORMAN M. BROTHERS JR. Director
Brian O. Newman Director
Carol B. Tome Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2022-01-10
Annual Report 2021-06-15
Annual Report 2020-06-18
Annual Report 2019-06-14
Annual Report 2018-05-25
Annual Report 2017-05-18
Annual Report 2016-06-14
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-09
Annual Report 2014-06-18

Sources: Kentucky Secretary of State