Search icon

FEDEX TECHCONNECT, INC.

Company Details

Name: FEDEX TECHCONNECT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2006 (19 years ago)
Authority Date: 12 May 2006 (19 years ago)
Last Annual Report: 15 Mar 2016 (9 years ago)
Organization Number: 0638638
Principal Office: 942 SOUTH SHADY GROVE ROAD , C/O FEDEX SERVICES I, MEMPHIS, TN 38120
Place of Formation: DELAWARE

Vice Chairman

Name Role
Robert B Carter Vice Chairman

Assistant Secretary

Name Role
ROBERT T MOLINET Assistant Secretary
Andrew S. Lynn Assistant Secretary
Shahram A. Eslami Assistant Secretary
James H. Ferguson Assistant Secretary

Vice President

Name Role
Christopher B. Wood Vice President
Mark A. McGough Vice President
D. John Jackson Vice President
Jay L. Cofield Vice President
Donna R. Humphreys Vice President
Betty M. Hale Vice President
Russell A. Hosea Vice President
James H Ferguson Vice President

Assistant Treasurer

Name Role
Kathryn R. Young Assistant Treasurer
John D. Hartney Assistant Treasurer
Sherry R. Swindle Assistant Treasurer
Linda K. Hill Assistant Treasurer
Sherry A. Stewart Assistant Treasurer
Andrew W. Watkins Assistant Treasurer
Hugh A. Skinner Assistant Treasurer
Jay L. Cofield Assistant Treasurer
Rene Bustamante Assistant Treasurer
Herbert C. Nappier Assistant Treasurer

Treasurer

Name Role
Michael C. Lenz Treasurer

Secretary

Name Role
C. Edward Klank III Secretary

Director

Name Role
ROBERT B CARTER Director
T. MICHAEL GLENN Director
ALAN B GRAF, JR. Director
CHRISTINE P RICHARDS Director
Frederick W. Smith Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
T. Michael Glenn Chairman

CEO

Name Role
Cary C. Pappas CEO

CFO

Name Role
Mark A. McGough CFO

President

Name Role
CARY C PAPPAS President

Former Company Names

Name Action
FEDEX CUSTOMER INFORMATION SERVICES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2016-06-02
Annual Report 2016-03-15
Annual Report 2015-04-22
Annual Report 2014-01-28
Annual Report 2013-01-18
Annual Report 2012-02-15
Annual Report 2011-06-10
Amendment 2010-12-06
Annual Report 2010-06-11
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State