Search icon

FEDEX GROUND PACKAGE SYSTEM, INC.

Company Details

Name: FEDEX GROUND PACKAGE SYSTEM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1998 (26 years ago)
Authority Date: 08 Dec 1998 (26 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0465770
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
Principal Office: 3620 Hacks Cross Rd., Bldg. B, Memphis, TN 38125
Place of Formation: DELAWARE

Secretary

Name Role
C. Edward Klank III Secretary

Vice President

Name Role
Frederick Lukachinsky Vice President
Joseph P. Milcoff Vice President
Matthew C Tokorcheck Vice President
Neil A Lanasa Vice President
Paul R Melander Vice President
Stephen J. Myers Vice President
Scott L. Ray Vice President
Cary S Blancett Vice President
Kevin G Koken Vice President
Richard M Heiser Vice President

Director

Name Role
Robert B. Carter Director
Rajesh Subramaniam Director
Mark R Allen Director
Brie A. Carere Director
John A Smith Director
Scott L Ray Director

Officer

Name Role
Cary S Blancett Officer
Jennifer N Mulrooney Officer
Anthony F Spalvieri Officer
Sherri R Swindle Officer
Stephanie L Johnson Officer
Mark D Connell Officer
Rita Ewing Officer
Rajesh Subramaniam Officer
Timothy W. Wright Officer
Shahram A. Eslami Officer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
RPS, A CALIBER SYSTEM COMPANY Old Name

Assumed Names

Name Status Expiration Date
RPS, INC. Inactive -

Filings

Name File Date
Certificate of Withdrawal 2024-06-06
Annual Report 2024-04-26
Annual Report 2023-06-12
Annual Report 2022-06-08
Annual Report 2021-06-14
Annual Report 2020-06-22
Annual Report 2019-05-24
Annual Report 2018-06-19
Annual Report 2017-06-05
Annual Report 2016-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916758 0452110 2013-06-27 2024 BUCK LANE, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-09-04
Case Closed 2013-09-04

Related Activity

Type Complaint
Activity Nr 208773705
Safety Yes
315258194 0452110 2011-04-11 2500 EICH LANE, PADUCAH, KY, 42003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-05-26
Case Closed 2012-04-25

Related Activity

Type Referral
Activity Nr 203109194
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-08-18
Abatement Due Date 2011-09-06
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2011-09-01
Final Order 2012-03-06
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-08-18
Abatement Due Date 2011-04-11
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2011-09-01
Final Order 2012-03-06
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 24.33 $199,275,000 $1,750,000 116 96 2015-09-24 Final
GIA/BSSC Inactive 16.55 $0 $41,400 0 0 2005-02-25 Final

Sources: Kentucky Secretary of State