Ups Supply Chain Solutions, Inc. Overview
Ups Supply Chain Solutions, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, May 11, 1972 and is approximately fifty-two years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ups Supply Chain Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Ups Supply Chain Solutions, Inc.
Name | |
---|---|
Alain Bedard 22 |
Chairman
President
Director
|
David Saperstein 1 |
CFO
Director
|
Norman M. Brothers 40 |
Treasurer
Secretary
Director
NonDir
NonSec
|
Wesley Potter Wheeler 1 |
President
|
Romaine Seguin 1 |
President
|
Keith Hall |
President
|
James J. Barber 4 |
Chief Executive Officer
NonPres
President
CEO
|
Richard D. Bishop 42 |
Treasurer
Secretary
Assistant Treasurer
|
Rich Peretz 40 |
Treasurer
Director
NonDir
NonTreas
Secretary
|
Josiane M. Langlois 13 |
Secretary
Vp
|
David P. Abney 46 |
Director
DC
NonDir
President
Secretary
Deputy Chairman
|
Norman Brazeau |
Vice President
|
Bill S. Preece |
Vice President
|
Jeffrey S. Monroe 3 |
Treasurer
Secretary
|
Aaron Konnick 14 |
Assistant Treasurer
|
Richard W. McArdle 1 |
NonDir
NonPres
President
Director
|
Gary T. Barth 5 |
NonDir
NonTreas
Treasurer
Director
|
D. Scott Davis 75 |
Chairman
President
Treasurer
Director
|
Scott Davis 20 |
Chairman
Director
|
Robert E. Stoffel 4 |
President
Director
|
Jack A. Holmes 2 |
President
Director
Secretary
Vice President
|
Mark B. Goodwin 1 |
President
Director
Secretary
Vice President
|
Gordon Mackenzie |
President
Secretary
|
Brad Lb Mitchell |
President
|
Paul Hoelting |
President
Vice President
|
Davis D Scott 8 |
CEO
|
Teri P. McClure 50 |
Treasurer
Director
Secretary
Vice President
|
Kurt P. Kuehn 46 |
Treasurer
Director
Secretary
Vice President
|
Winifer P. Tong 36 |
Treasurer
Secretary
Assistant Treas.
Assistant Treasurer
|
Ronald W. Chang 8 |
Treasurer
|
Jeffrey D. Firestone 6 |
Treasurer
Director
Secretary
|
John W. Fain |
Secretary
Vice President
|
Lisa B. McKnight |
Secretary
Assistant Sec.
|
Kurt P. Keuhn |
Director
|
Joffrey D. Firestone |
Director
|
Philippe B. Gilbert |
Director
|
David Baer 3 |
Vice President
|
Kenneth J. Burroughs |
Vice President
|
Maurice M. Agresta 46 |
Assistant Sec.
|
Showing 8 records out of 39
Known Addresses for Ups Supply Chain Solutions, Inc.
55 Glenlake Pkwy
Atlanta, GA 30328
350 Enterprise St
Ocoee, FL 34761
PO Box 1216
Richmond, VA 23218
55 2nd St
San Francisco, CA 94105
1930 Bishop Ln
Louisville, KY 40218
6019 Catlin Dr
Tampa, FL 33647
12380 Morris Rd
Alpharetta, GA 30005
1000 Semmes Ave
Richmond, VA 23224
2250 Outer Loop
Louisville, KY 40219
2200 Outer Loop
Louisville, KY 40219
Corporate Filings for Ups Supply Chain Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P28367 |
Date Filed: | Monday, March 5, 1990 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 827951 |
Date Filed: | Thursday, May 11, 1972 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 4585906 |
Date Filed: | Thursday, August 9, 1979 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 8315806 |
Date Filed: | Tuesday, March 6, 1990 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Virginia |
State ID: | 01120601 |
Date Filed: | Thursday, August 26, 1982 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01633651 |
Date Filed: | Tuesday, February 14, 1989 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Virginia |
State ID: | C7234-1983 |
Date Filed: | Wednesday, November 2, 1983 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1908-1990 |
Date Filed: | Tuesday, March 6, 1990 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1438166 |
Date Filed: | Monday, April 9, 1990 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/9/1979 | Legacy Filing | ||
11/2/1983 | Foreign Qualification | ||
9/10/1987 | Change Of Registered Agent/Office | ||
3/6/1990 | Application For Certificate Of Authority | ||
3/6/1990 | Foreign Qualification | ||
3/7/1990 | Amendment | ACTUAL AMOUNT OF TOTAL CAPITAL STOCK IS $59.25............. KRR | |
4/9/1990 | Name History/Actual | Fritz Companies, Inc. | |
4/9/1990 | Name History/Fictitious | Fritz Companies of Delaware | |
10/26/1992 | Change Of Registered Agent/Office | ||
3/22/1996 | Change Of Registered Agent/Office | ||
10/2/1997 | Change Of Registered Agent/Office | ||
2/20/1998 | Annual List | ||
11/16/1998 | Annual List | ||
4/13/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/5/1999 | Annual List | ||
3/30/2000 | Annual List | ||
12/1/2000 | Annual List | ||
5/29/2001 | Change Of Registered Agent/Office | ||
10/9/2001 | Change of Registered Agent/Office | ||
1/23/2002 | Annual List | ||
3/27/2002 | Annual List | ||
6/27/2002 | Articles of Merger | ||
6/27/2002 | Articles of Merger | ||
7/10/2002 | Application for Amended Certificate of Authority | ||
7/10/2002 | Amendment | CERTIFICATE OF FACT FILED CHANGING NAME. (2)PGS. MLJ FRITZ COMPANIES, INC. MLJB 00001 | |
8/9/2002 | Name History/Actual | Ups Freight Services, Inc. | |
12/30/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
1/3/2003 | Application for Amended Certificate of Authority | ||
1/3/2003 | Name History/Actual | Ups Supply Chain Solutions, Inc. | |
2/3/2003 | Certificate of Assumed Business Name | ||
2/12/2003 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM UPS FREIGHT SERVICES, INC. CHMB6Y M 00002 | |
3/17/2003 | Annual List | ||
12/11/2003 | Amendment | CAPITAL STOCK WAS 20,000,000 @ 1.00 = $20,000,000.00 CXE CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (5)PGS. CXE | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/23/2004 | Annual List | ||
4/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
3/22/2005 | Annual List | ||
10/14/2005 | Merge In | 10/14/05 FED EX (7912 3871 0584) 1CC | |
11/30/2005 | Annual List | 05-06 | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/27/2006 | Registered Agent Change | ||
3/14/2006 | Annual List | ||
5/4/2006 | Change of Registered Agent/Office | ||
5/5/2006 | Amendment | ||
5/12/2006 | Application for Amended Certificate of Authority | ||
5/12/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/22/2007 | Annual List | ||
1/23/2007 | Registered Agent Change | ||
1/24/2007 | Change of Registered Agent/Office | ||
1/24/2007 | Change of Registered Agent/Office | ||
2/5/2007 | Annual List | ||
2/9/2007 | Registered Agent Change | ||
9/28/2007 | Annual List | ||
2/19/2008 | Annual List | ||
10/8/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/23/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
3/5/2010 | Annual List | ||
10/18/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/28/2011 | Annual List | ||
10/13/2011 | Annual List | ||
3/13/2012 | Annual List | ||
10/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/26/2013 | Annual List | ||
10/17/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
3/21/2014 | Annual List | ||
11/21/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
3/20/2015 | Annual List | ||
8/24/2015 | Merge In | ||
10/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
3/9/2016 | Annual List | ||
10/25/2016 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Ups Supply Chain Solutions, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ups Supply Chain Solutions, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
55 Glenlake Pkwy Atlanta, GA 30328
350 Enterprise St Ocoee, FL 34761
PO Box 1216 Richmond, VA 23218
55 2nd St San Francisco, CA 94105
1930 Bishop Ln Louisville, KY 40218
6019 Catlin Dr Tampa, FL 33647
12380 Morris Rd Alpharetta, GA 30005
1000 Semmes Ave Richmond, VA 23224
2250 Outer Loop Louisville, KY 40219
2200 Outer Loop Louisville, KY 40219
These addresses are known to be associated with Ups Supply Chain Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1990
Foreign for Profit Corporation
FL
1972
Foreign for Profit Corporation
TX
1979
Foreign For-Profit Corporation
TX
1990
Foreign For-Profit Corporation
CA
1982
Statement & Designation By Foreign Corporation
CA
1989
Statement & Designation By Foreign Corporation
NV
1983
Foreign Corporation
NV
1990
Foreign Corporation
NY
1990
Foreign Business Corporation