Search icon

FEDEX GROUND PACKAGE SYSTEM, INC.

Company claim

Is this your business?

Get access!

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 (27 years ago)
Authority Date: 08 Dec 1998 (27 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-27
Type:
Complaint
Address:
2024 BUCK LANE, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-11
Type:
Referral
Address:
2500 EICH LANE, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

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