Search icon

UPS CAPITAL TRADE PROTECTION SERVICES, INC.

Company Details

Name: UPS CAPITAL TRADE PROTECTION SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2010 (15 years ago)
Authority Date: 17 Mar 2010 (15 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Organization Number: 0758968
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CSC, 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
RICHARD D. BISHOP Assistant Treasurer

Secretary

Name Role
CATHERINE M. HILTON Secretary

President

Name Role
JONATHAN TERRY President

Treasurer

Name Role
JONATHAN TERRY Treasurer

Director

Name Role
JONATHAN TERRY Director
MARK J. ROBINSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2023-05-16
Annual Report 2022-06-14
Annual Report 2021-06-15
Annual Report 2020-06-18
Annual Report 2019-06-14
Annual Report 2018-05-25
Annual Report 2017-05-18
Annual Report 2016-06-14
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-09

Sources: Kentucky Secretary of State