Search icon

UPS SUPPLY CHAIN SOLUTIONS GENERAL SERVICES, INC.

Company Details

Name: UPS SUPPLY CHAIN SOLUTIONS GENERAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2002 (23 years ago)
Authority Date: 04 Mar 2002 (23 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0528646
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
Principal Office: 55 GLENLAKE PARKWAY NE, ATLANTA, GA 30328
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
RICHARD D. BISHOP Officer

Secretary

Name Role
NORMAN M. BROTHERS JR. Secretary

Director

Name Role
NORMAN M. BROTHERS JR. Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 266492 Home Medical Equipment and Services Provider Incomplete Application - - - - 401 Quality Circle, Harrisburg, PA 17112
Department of Professional Licensing 271137 Home Medical Equipment and Services Provider Surrendered 2021-06-07 - - 2022-11-08 6204 New Cut Road, Suite 101, Fairdale, KY 40118
Department of Professional Licensing 268068 Home Medical Equipment and Services Provider Surrendered 2021-04-05 - - 2022-06-06 401 Quality Circle, Harrisburg, PA 17112
Department of Professional Licensing 170317 Home Medical Equipment and Services Provider Expired 2014-11-24 - - 2015-12-01 13878 Park Center Road, Herndon, VA 20171
Department of Professional Licensing 170303 Home Medical Equipment and Services Provider Expired 2014-10-17 - - 2015-12-01 304-306 Thompson Park Dr, Cranberry Township, PA 16066

Former Company Names

Name Action
UPS SUPPLY CHAIN SOLUTIONS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-19
Annual Report 2022-06-14
Annual Report 2021-06-15
Annual Report 2020-06-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-23
Type:
Complaint
Address:
1545 WORLDWIDE BLVD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-23
Type:
Complaint
Address:
1545 WORLDWIDE BLVD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-08
Type:
Referral
Address:
1860 OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-18
Type:
Referral
Address:
1545 WORLDWIDE BLVD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-07
Type:
Complaint
Address:
420 INTERNATIONAL BLVD, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 40.14 $155,509,210 $9,500,000 0 315 2022-10-27 Prelim
KBI - Kentucky Business Investment Active 37.83 $178,509,210 $3,500,000 0 121 2022-10-27 Prelim
KBI - Kentucky Business Investment Inactive 14.00 $3,844,169 $1,350,000 512 135 2018-09-27 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 12.66 $18,274,183 $500,000 0 182 2014-03-27 Final
KBI - Kentucky Business Investment Inactive 12.66 $24,654,491 $2,500,000 2928 169 2013-09-26 Final

Sources: Kentucky Secretary of State