Fedex Supply Chain, Inc. Overview
Fedex Supply Chain, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, October 2, 1995 and is approximately twenty-nine years old, as recorded in documents filed with California Secretary 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
Fedex Supply Chain, Inc.
Network Visualizer
Advertisements
Key People
Who own Fedex Supply Chain, Inc.
Name | |
---|---|
Scott M. Temple 4 |
President
Director
|
Art Smuck 12 |
Chief Executive Officer
NonDir
NonPres
President
Director
Senior Vice Presiden
|
Bradley Peacock 8 |
Director
Secretary
Vp
|
Shahram A. Eslami 9 |
Treasurer
Secretary
|
Alana L. Griffin 2 |
Treasurer
Secretary
|
Clement A. Klank 2 |
Treasurer
Secretary
|
Michael Schimpf |
Treasurer
|
Allan W. Brown 6 |
Secretary
|
Bradley Peacock 11 |
NonSec
Secretary
Director
Senior Vice Presiden
|
Open Position 4 |
NonTreas
|
Herbert S. Shear 12 |
President
Director
Director
|
Todd R. Peters 8 |
President
CEO
Director
Chief Executive Officer
|
Herb Shear |
President
|
Michael T. Lenz 17 |
Treasurer
|
Michael K. Fox 13 |
Treasurer
Director
Vice President
Chief Financial
Dent
|
Richard L. Roadarmel 10 |
Treasurer
Vice President
|
Larry M. Schoeneberger 6 |
Treasurer
Director
Vice President
|
Neil A. Lanasa 6 |
Treasurer
NonTreas
|
Robert T. Molinet 20 |
Secretary
|
Joseph Salamunovich 10 |
Secretary
|
Barbara S. Shear 5 |
Secretary
|
Gerald Shear |
Director
|
Ryan P. Kelly 3 |
Vice President
|
Stephen A. Smith 3 |
Vice President
COO
|
John J. Machota 2 |
Vice President
|
Dave Moyer 1 |
Vice President
|
Tom Perry 1 |
Vice President
|
James Hunt 1 |
Vice President
|
Randy Engel 1 |
Vice President
|
Marc Sherman 1 |
Vice President
|
Kenneth Miranda |
Vice President
|
William Benge |
Vice President
|
Kevin B. Giles |
Vice President
|
Michael Simpson |
Vice President
|
Kevin McPherson |
Vice President
|
James E. Hall 3 |
Assistant Treasurer
|
Showing 8 records out of 36
Other Companies for Fedex Supply Chain, Inc.
Fedex Supply Chain, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Jv 85-3, LLC |
Inactive
|
2005 |
3
|
Mmember
|
Genco Acquisition, LLC |
Inactive
|
2005 |
3
|
Mmember
|
Known Addresses for Fedex Supply Chain, Inc.
Corporate Filings for Fedex Supply Chain, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000005906 |
Date Filed: | Tuesday, December 5, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11512206 |
Date Filed: | Monday, May 12, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01949698 |
Date Filed: | Monday, October 2, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C20096-1995 |
Date Filed: | Thursday, November 16, 1995 |
Registered Agent | Tracy Copeland |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Monroe |
State ID: | 4451671 |
Date Filed: | Tuesday, August 27, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/16/1995 | Foreign Qualification | ||
5/12/1997 | Application For Certificate Of Authority | ||
1/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/18/1999 | Annual List | ||
11/3/2000 | Annual List | ||
10/10/2001 | Change of Registered Agent/Office | ||
11/27/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
12/13/2001 | Annual List | ||
11/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
9/30/2003 | Annual List | ||
1/26/2004 | Change of Registered Agent/Office | ||
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/15/2005 | Annual List | ||
11/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/19/2007 | Annual List | ||
11/21/2008 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Annual List | ||
11/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/26/2011 | Annual List | ||
11/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/27/2013 | Name History/Actual | Genco I', Inc. | |
11/11/2013 | Annual List | ||
9/13/2014 | Annual List | ||
9/22/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Public Information Report (PIR) | ||
11/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/13/2017 | Application for Amended Registration | ||
2/22/2017 | Amendment | ||
3/2/2017 | Registered Agent Change | ||
11/30/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Previous Trademarks for Fedex Supply Chain, Inc.
Serial Number:
76404895
Drawing Code: 5000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Fedex Supply Chain, 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 Fedex Supply Chain, 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
7
Known Addresses
100 Papercraft Park Pittsburgh, PA 15238
145 Lt Geo W Lee Ave Memphis, TN 38103
700 Cranberry Woods Dr Cranberry Township, PA 16066
354 Cole Rd Sarver, PA 16055
215 N Woodland Rd Pittsburgh, PA 15232
207 Whetherburn Dr Wexford, PA 15090
145 Lt George W Lee Ave Memphis, TN 38103
These addresses are known to be associated with Fedex Supply Chain, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records