Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FEDEX GROUND PACKAGE SYSTEM, INC.

Filing Information
P11390 34-1441019 09/10/1986 DE ACTIVE NAME CHANGE AMENDMENT 03/03/2000 NONE
Principal Address
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Changed: 04/27/2000
Mailing Address
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Changed: 04/23/2012
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/10/1992

Address Changed: 09/10/1992
Officer/Director Detail Name & Address

Title Director (Chairman)

Subramaniam, Rajesh
942 South Shady Grove Road
Memphis, TN 38120

Title Director

Smith, John A
3610 Hacks Cross Road
Memphis, TN 38125

Title VP, Asst. Secretary

BLANCETT, CARY S
1000 FEDEX DRIVE
MOON TOWNSHIP, PA 15108

Title Asst. Secretary

Mulrooney, Jennifer N
1000 FedEx Drive
Moon Township, PA 15108

Title Asst. Secretary

SPALVIERI, ANTHONY F
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title Secretary

KLANK, EDWARD C, III
942 SOUTH SHADY GROVE ROAD
MEMPHIS, TN 38120

Title Asst. Treasurer

SWINDLE, SHERRI R
3630 HACKS CROSS ROAD
MEMPHIS, TN 38125

Title Director

Johnson, Stephanie L
30 FedEx Parkway 2nd Fl Vert
Collierville, TN 38017

Title COO, VP, Director

Ray, Scott L
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title Director

CARTER, ROBERT B
942 SOUTH SHADY GROVE ROAD
MEMPHIS, TN 31820

Title Asst. Secretary

Shahram, Eslami A
942 South Shady Grove Road
Memphis, TN 38120

Title Asst. Treasurer

D. Mark, Connell
3630 Hacks Cross Road
Memphis, TN 38125

Title Asst. Treasurer

Andrew , Watkins C
3630 Hacks Cross Road
Memphis, TN 38125

Title Asst. Treasurer

Rita, Ewing
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title Asst. Treasurer

Timothy, Wright W
942 South Shady Grove Road
Memphis, TN 38120

Title VP

Burns, Jeffrey S
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title VP

Lukachinsky, Frederick
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title VP

Myers, Stephen J
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title VP

Heiser, Richard M
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title VP

Milcoff, Joseph P
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title VP

Koken, Kevin G
1000 FEDEX DR
MOON TOWNSHIP, PA 15108

Title Director

Subramaniam, Rajesh
3610 Hacks Cross Road
Memphis, TN 38125

Title Assistant Treasurer

Pourciaux, Jamie M
942 South Shady Grove Road
Memphis, TN 38120

Title VP

Melander, Paul R
1000 FedEx Drive
Moon Township, PA 15108

Title Asst. Treasurer

Mize, Jeffery T
1000 FedEx Drive
Moon Township, PA 15108

Title Director

Allen, Mark R
942 S. Shady Grove Road
Memphis, TN 38120

Title Director

Carere, Brie
942 South Shady Grove Road
Memphis, TN 38120

Title VP

Lanasa, Neil
1000 FedEx Drive
Moon Township, PA 15108

Title Asst. Treasurer

Ranallo, Jr., Robert F.
1000 FedEx Drive
Moon Township, PA 15108

Title VP

McCoy, Patrick
1000 FedEx Drive
Moon Township, PA 15108

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/04/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
05/04/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- Name Change View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
09/03/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format