Search icon

FEDEX FREIGHT, INC.

Company Details

Name: FEDEX FREIGHT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2010 (15 years ago)
Authority Date: 05 Jan 2010 (15 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0750980
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
Principal Office: 8285 TOURNAMENT DRIVE, BUILDING C, MEMPHIS, TN 38125
Place of Formation: ARKANSAS

Officer

Name Role
Sherri R. Swindle Officer
Jennifer L. Johnson Officer
D. Mark Connell Officer
Andrew W. Watkins Officer
Timothy W. Wright Officer
Rita M. Ewing Officer
Jamie M. Pourciaux Officer
Jeffrey T. Mize Officer
Samuel E. Martin Jr. Officer
Lance D. Moll Officer

President

Name Role
Lance D. Moll President

Secretary

Name Role
Robert H. Rhea Secretary

Vice President

Name Role
Robert H. Rhea Vice President
Doak D. Slay Vice President
Richard S. Goldaber Vice President
Brian L. Poland Vice President
Samuel S. Lee Vice President
Jeffrey S. First Vice President
Michael C. Drapeau Vice President
Paul H. Davis Vice President
Darren G Plumlee Vice President
Scott L. Doleman Vice President

Treasurer

Name Role
Trampas T. Gunter Treasurer

Director

Name Role
Lance D. Moll Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-TPL-1184 Transporter's License Active 2024-12-03 2013-06-25 - 2025-12-31 2200 Forward Dr, Harrison, AR 72601

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6527 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-25 2025-03-25
Document Name Coverage Letter KYR003236.pdf
Date 2025-03-26
Document Download
6527 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-02-14 2025-02-14
Document Name AI 6527 KYR10T155 Coverge Letter.pdf
Date 2025-02-15
Document Download
102411 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-14 2024-10-14
Document Name Coverage Letter KYR003122.pdf
Date 2024-10-15
Document Download
6527 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-05 2019-04-05
Document Name Coverage Letter KYR003236.pdf
Date 2019-04-05
Document Download
5992 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-01 2018-11-01
Document Name Coverage letter KYR003235.pdf
Date 2018-11-02
Document Download
5992 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-07 2013-10-07
Document Name Coverage Letter KYR003235 10-7-2013.pdf
Date 2013-10-08
Document Download
6527 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-03 2013-10-03
Document Name Coverage KYR003236 10-3-2013.pdf
Date 2013-10-04
Document Download
102411 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-09-30 2013-09-30
Document Name Coverage KYR003122 9-30-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-28
Annual Report 2022-06-30
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-03
Annual Report 2019-06-19
Annual Report 2018-06-26
Principal Office Address Change 2017-09-21
Annual Report 2017-06-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Postage And Related Services Freight 15
Executive 2024-08-27 2025 Transportation Cabinet Office of Support Services Items For Resale Print Shop Supplies 787.62
Executive 2023-09-26 2024 Education and Labor Cabinet Department Of Education Postage And Related Services Freight 351
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Kentucky State Police Postage And Related Services Freight 77
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 173.25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100653 Motor Vehicle Personal Injury 2021-10-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-10-25
Termination Date 2022-11-08
Date Issue Joined 2021-10-26
Section 1446
Sub Section MV
Status Terminated

Parties

Name STAVROULAKIS
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant

Sources: Kentucky Secretary of State