Search icon

FEDEX CORPORATE SERVICES, INC.

Company Details

Name: FEDEX CORPORATE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2000 (25 years ago)
Authority Date: 22 May 2000 (25 years ago)
Last Annual Report: 26 May 2023 (2 years ago)
Organization Number: 0494920
Principal Office: 3620 Hacks Cross Rd., Bldg. B, 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN 38125
Place of Formation: DELAWARE

Officer

Name Role
Rene Bustamante Officer
Rita Ewing Officer
Sherri R. Swindle Officer
Jeffrey T. Mize Officer
Jennifer L. Johnson Officer
Jamie M. Pourciaux Officer
John D. Hartney Officer
D. Mark Connell Officer
Andrew W. Watkins Officer
Timothy W. Wright Officer

Chairman

Name Role
Rajesh Subramaniam Chairman

Vice President

Name Role
Leo Vinitsky Vice President
Mark J. Colombo Vice President
Anthony F. Norris Vice President
Kevin M. Humphries Vice President
Scott P. Harkins Vice President
Paul J. Herron, Jr. Vice President
Neil J. Gibson Vice President
Janie M. Epps Vice President
Eric L. Keane Vice President
Claude F. Russ Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice Chairman

Name Role
Robert B. Carter Vice Chairman
Brie A. Carere Vice Chairman

CEO

Name Role
Robert B. Carter CEO
Brie A. Carere CEO

President

Name Role
Robert B. Carter President
Brie A. Carere President

Assistant Secretary

Name Role
James H. Ferguson Assistant Secretary
Shahram A. Eslami Assistant Secretary
Alana L. Griffin Assistant Secretary
Michael A. Dunavant Assistant Secretary

Secretary

Name Role
C. Edward Klank III Secretary

Treasurer

Name Role
Trampas T. Gunter Treasurer

Executive

Name Role
Kenneth J. Spangler Executive
Jill C. Brannon Executive

CFO

Name Role
Leslie M. Benners CFO

Director

Name Role
Robert B Carter Director
Mark R. Allen Director
John A. Smith Director
Brie A. Carere Director
Rajesh Subramaniam Director
Kenneth J. Spangler Director
Michael C. Lenz Director
Lance D. Moll Director
Sriram Krishnasamy Director
Jill C. Brannon Director

Filings

Name File Date
Certificate of Withdrawal 2024-06-06
Annual Report 2023-05-26
Annual Report 2022-06-30
Annual Report 2021-06-21
Annual Report 2020-06-25
Annual Report 2019-05-01
Annual Report 2018-05-18
Principal Office Address Change 2017-06-05
Annual Report 2017-06-05
Annual Report 2016-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700201 Other Contract Actions 2017-10-31 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-31
Termination Date 2018-02-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name FEDEX CORPORATE SERVICES, INC.
Role Plaintiff
Name AFFORDABLE UPGRADES, INC.
Role Defendant

Sources: Kentucky Secretary of State