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 |
Name | Role |
---|---|
C. Edward Klank III | Secretary |
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 |
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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
RPS, A CALIBER SYSTEM COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
RPS, INC. | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316916758 | 0452110 | 2013-06-27 | 2024 BUCK LANE, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208773705 |
Safety | Yes |
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 |
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