Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > Delaware State Companies > Federal Express Corporation
Company Information for

Federal Express Corporation

The Corporation Trust Company, 1209 Orange St, Wilmington, Delaware, 19801,
Company Registration Number
USDE0773143
Active

Company Overview

About Federal Express Corporation
Federal Express Corporation was founded on 1971-06-24 and has its registered office in Wilmington. The organisation's status is listed as "Active". Federal Express Corporation is a business registered in United States of America (USA) with State of Delaware Division of Corporations
Key Data
Company Name
Federal Express Corporation
 
Legal Registered Office / Registered Agent
The Corporation Trust Company
1209 Orange St
Wilmington
Delaware
19801
 
Filing Information
Company Number USDE0773143
Delaware company number# 0773143
Date formed 1971-06-24
Country United States of America (USA)
Origin Country United States of America (USA)
Type 
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts 
401k Plan Filings 401k Plan Data  
IRS EIN:   710427007
Jurisdiction State of Delaware Division of Corporations
Last Datalog update: 2019-05-01 10:47:11
Primary Source:State of Delaware Division of Corporations
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name Federal Express Corporation
The following companies were found which have the same name as Federal Express Corporation. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEDERAL EXPRESS CORPORATION 3610 HACKS CROSS ROAD MEMPHIS TENNESSEE 38125 Active Company formed on the 1990-01-01
FEDERAL EXPRESS CORPORATION WING 2 TERMINAL BUILDINGS SHANNON AIRPORT CO. CLARE. SHANNON, CLARE, IRELAND Discontinued Company formed on the 1990-02-21
FEDERAL EXPRESS CORPORATION RAFFLES PLACE Singapore 048621 Active Company formed on the 2008-09-10
FEDERAL EXPRESS CORPORATION TRUST NO Delaware Unknown
FEDERAL EXPRESS CORPORATION 3630 HACKS CROSS RD FL 2 MEMPHIS TN 38125 Active Company formed on the 1973-03-19
Federal Express Corporation Finland Oy Active Company formed on the 2001-04-18
FEDERAL EXPRESS CORPORATION TRUST NO N419FE Delaware Unknown
FEDERAL EXPRESS CORPORATION TRUST NO N417FE Delaware Unknown
FEDERAL EXPRESS CORPORATION TRUST NO N416FE Delaware Unknown
FEDERAL EXPRESS CORPORATION Georgia Unknown
FEDERAL EXPRESS CORPORATION California Unknown
FEDERAL EXPRESS CORPORATION Michigan UNKNOWN
FEDERAL EXPRESS CORPORATION New Jersey Unknown
Federal Express Corporation Maryland Unknown
FEDERAL EXPRESS CORPORATION Georgia Unknown
FEDERAL EXPRESS CORPORATION Tennessee Unknown
FEDERAL EXPRESS CORPORATION South Dakota Unknown
FEDERAL EXPRESS CORPORATION District of Columbia Unknown
FEDERAL EXPRESS CORPORATION Mississippi Unknown
FEDERAL EXPRESS CORPORATION Idaho Unknown

Company Officers of Federal Express Corporation

Current Directors
Officer Role Date Appointed
DAVID BRONCZEK
Director
JAMES PARKER
Director
DAVID CUNNINGHAM
Director
FREDERICK SMITH
Director
CHRISTINE RICHARDS
Director
ROBERT CARTER
Director
T. MICHAEL GLENN
Director
ALAN B. GRAF
Director
DAVID BRONCZEK
President
C. EDWARD KLANK III
Secretary
DONALD R. DILLMAN
Vice President
KEN HISAMOTO
Vice President
ANDREW SELF
Vice President
MICHAEL MITCHELL
Vice President
MARK YERGER
Vice President
NATHALIE AMIEL-FERRAULT
Vice President
MICHAEL D. MACYAUSKI
Vice President
ERIC L. KEANE
Vice President
MICHAEL JOHN HOLT
Vice President
GEORGE SILVERMAN
Vice President
SEAN MCNAMEE
Vice President
PETER MCQUILLAN
Vice President
FRANCIS MURKOWSKI
Vice President
JULIO BARRIONUEVO
Vice President
RICHARD W. SMITH
Vice President
KAWAL PREET
Vice President
KEVIN P. O'HEARN
Vice President
AMERICO PEREIRA
Vice President
MARK ALLEN
Vice President
GLENN MYLLE
Vice President
KIM B. ALEXANDER
Vice President
DOUGLAS COOK
Vice President
MING-KWANG CHENG
Vice President
JEFFREY A. THORNTON
Vice President
BASIL KHALIL
Vice President
TROY BROCK
Vice President
PINA STARNINO
Vice President
PHILLIP BLUM
Vice President
CHERYL O'BRIEN
Vice President
JOSEPH F. STEPHENS
Vice President
INGMAR BERGMAN
Vice President
DAVID LEECH
Vice President
PAUL HERRON
Vice President
MASAMICHI UJIIE
Vice President
JOHN ALLISON
Vice President
GLEN CORBIN
Vice President
ANTJE SCHUETT-FAHRENKROG
Vice President
DAVID CUNNINGHAM
Vice President
MARILYN BLANCO REYES
Vice President
MICHAEL FOSTER
Vice President
JEANA LITTRELL
Vice President
SAMUEL NESBIT
Vice President
PAUL RIVERA
Vice President
THOMAS TANNEHILL
Vice President
KWOK-YI CHUNG
Vice President
LISA LISSON
Vice President
JAMES PATRICK CHARLES
Vice President
JORGE TORRES
Vice President
MARK BLAIR
Vice President
LEONARD FEILER
Vice President
M. RUSH O'KEEFE
Vice President
NIKHIL PURI
Vice President
MICHAEL ST. MARTIN
Vice President
ROEL STAES
Vice President
JOHN MAXWELL
Vice President
JERRY TIMS
Vice President
CARL OCCHIPINTI
Vice President
MICHELLE MILLER
Vice President
SCOTT OGDEN
Vice President
CONNIE LEWIS LENSING
Vice President
KA-LEUNG CHAN
Vice President
THOMAS R. WITTMANN
Vice President
SUSAN M. SWEAT
Vice President
KEVIN O'HEARN
Vice President
MALCOLM SULLIVAN
Vice President
DONALD MILLER
Vice President
REGINALD OWENS
Vice President
MICHAEL PIGORS
Vice President
SALIL P. CHARI
Vice President
STEVEN GODDARD
Vice President
BRIE CARERE
Vice President
TERRELL HARRIS
Vice President
J. RICK BATEMAN
Vice President
ELISE JORDAN
Vice President
SHANNON BROWN
Vice President
ELIZABETH A. CASTEEL
Vice President
WILLIAM WEST
Vice President
WAI-LEUNG LEE
Vice President
DONALD COLVIN
Vice President
MATTHEW THORNTON III
Vice President
D. MARK HOGAN
Vice President
DENYS FREDETTE
Vice President
MICHAEL HAGAN
Vice President
ALISON DACK
Vice President
HELENA JANSSON
Vice President
PAUL CASSEL
Vice President
JAMES DAVIS
Vice President
JOSEPH R. CARROLL,
Vice President
STEVEN TAYLOR
Vice President
MARKUS HUBER
Vice President
ALAIN CHAILLE
Vice President
DAVID CANAVAN
Vice President
FRANK LEROSE
Vice President
JAMES BOWMAN
Vice President
SCOTT BUNKER
Vice President
GREGORY HALL
Vice President
LAWRENCE TREVOR HOYLE
Vice President
JOHN DUNAVANT
Vice President
EDWARD LYONS
Vice President
TIMOTHY WERTNER
Vice President
ANDREW GOSHERON
Vice President
HSIN-HSIAO CHEN
Vice President
JAMES PARKER
Vice President
Mark R. ALLEN
Director
MICHAEL PIGORS
Director
ELISE JORDAN
Director
DONALD F. COLLERAN
Director
GREGORY HALL
Director
Rajesh Subramaniam
Director
DAVID CUNNINGHAM
President
FedEx Corporation
Shareholder
Carl W. Asmus
Vice President
EMMA J. WRIGHT
Vice President
HERBERT NAPPIER
Vice President
MICHAEL LENZ
Assistant Treasurer
LINDA HILL
Assistant Treasurer
SHERRI SWINDLE
Assistant Treasurer
RENE BUSTAMANTE
Assistant Treasurer
HUGH SKINNER
Assistant Treasurer
JOHN HARTNEY
Assistant Treasurer
KIMBERLY W. BARR
Assistant Treasurer
ROBERT L. BROWN
Assistant Treasurer
KAREN Y. ELLIS
Assistant Treasurer
RITA EWING
Assistant Treasurer
ANDREW W. WATKINS
Assistant Treasurer
Jeffrey T. Mize
Assistant Treasurer
Jamie M. Pourciaux
Assistant Treasurer
HERBERT NAPPIER
Assistant Treasurer
D. MARK CONNELL
Assistant Treasurer
KATHRYN YOUNG
Assistant Treasurer
JENNIFER JOHNSON
Assistant Treasurer
SHERRY A. STEWART
Assistant Treasurer
DONALD F. COLLERAN
President
Shareholder
BARBARA B. WALLANDER
Vice President
DOREEN WAN-LING TAN
Vice President
HASSAN BOUADAR
Vice President
AMANDA L. WILLIAMS
Vice President
ERNEST L. SOWELL
Vice President
JEFFREY P. TALLMAN
Vice President
RICHARD W. SMITH
Director
JORN VAN DE PLAS
Vice President
CHRIS GOOSSENS
Vice President
WOUTER ROELS
Vice President
LARRY W. LABELLE
Vice President
SCOT A. STRUMINGER
Vice President
BRIE A. CARERE
Director
MARK BIANCHI
Vice President
JILL C. BRANNON
Director
LEENDERT CREYF
Vice President
HASSAN BOUADAR
Assistant Secretary
ROEL STAES
Assistant Secretary
LESTER BISHOP
Assistant Secretary
JAMES FERGUSON
Assistant Secretary
MARILYN BLANCO REYES
Assistant Secretary
JAMES DAVIS
Assistant Secretary
EMMA J. WRIGHT
Assistant Secretary
SHAHRAM A. ESLAMI
Assistant Secretary
Mark R. ALLEN
Assistant Secretary
DOREEN WAN-LING TAN
Assistant Secretary

More director information

Corporation Filing History
State of Delaware Division of Corporations Filing History
This is a record of the public documents (corporate filing) lodged from State of Delaware Division of Corporations where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2021-05-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2021-04-12Washington DoS Foreign entity 600424349: COMMERCIAL STATEMENT OF CHANGE
2021-01-11Washington DoS Foreign entity 600424349: ANNUAL REPORT
2020-12-17Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2021 Annual Report filed. Original document. Document file ID: 06002397. Fee paid USD$526.07
2020-12-01Washington DoS Foreign entity 600424349: ARDUEDATE
2020-07-03New York State corporate registry. DONALD F. COLLERAN declared as CEO
2020-05-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2020-01-30Washington DoS Foreign entity 600424349: ANNUAL REPORT
2020-01-06Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2020 Annual Report filed. Original document. Document file ID: 05340935. Fee paid USD$510.73
2019-12-01Washington DoS Foreign entity 600424349: ARDUEDATE
2019-11-15Alaska Department of State (entity ID 22877F): DONALD F. COLLERAN declared as President
2019-11-15Alaska Department of State (entity ID 22877F): declared as Shareholder
2019-11-15Alaska Department of State (entity ID 22877F): BARBARA B. WALLANDER declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): DOREEN WAN-LING TAN declared as Assistant Secretary
2019-11-15Alaska Department of State (entity ID 22877F): DOREEN WAN-LING TAN declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): HASSAN BOUADAR declared as Assistant Secretary
2019-11-15Alaska Department of State (entity ID 22877F): HASSAN BOUADAR declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): AMANDA L. WILLIAMS declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): ERNEST L. SOWELL declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): JEFFREY P. TALLMAN declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): RICHARD W. SMITH declared as Director
2019-11-15Alaska Department of State (entity ID 22877F): RICHARD W. SMITH declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): JORN VAN DE PLAS declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): CHRIS GOOSSENS declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): WOUTER ROELS declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): LARRY W. LABELLE declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): SCOT A. STRUMINGER declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): BRIE A. CARERE declared as Director
2019-11-15Alaska Department of State (entity ID 22877F): MARK BIANCHI declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): JILL C. BRANNON declared as Director
2019-11-15Alaska Department of State (entity ID 22877F): SALIL P. CHARI declared as Vice President
2019-11-15Alaska Department of State (entity ID 22877F): LEENDERT CREYF declared as Vice President
2018-12-31Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2019 Annual Report filed. Original document. Document file ID: 04012994. Fee paid USD$597.36
2018-12-19Washington DoS Foreign entity 600424349: ANNUAL REPORT
2018-12-01Washington DoS Foreign entity 600424349: ARDUEDATE
2018-09-03New York State corporate registry. DAVID L. CUNNINGHAM, JR. declared as CEO
2018-05-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2018-05-15Virginia Secretary of State: Annual Assessment Payment
2018-05-15Virginia Secretary of State: Annual Report Submission
2018-03-27Alaska Department of State (entity ID 22877F): Mark R. ALLEN declared as Director
2018-03-27Alaska Department of State (entity ID 22877F): MICHAEL PIGORS declared as Director
2018-03-27Alaska Department of State (entity ID 22877F): ELISE JORDAN declared as Director
2018-03-27Alaska Department of State (entity ID 22877F): DONALD F. COLLERAN declared as Director
2018-03-27Alaska Department of State (entity ID 22877F): GREGORY HALL declared as Director
2018-03-27Alaska Department of State (entity ID 22877F): Rajesh Subramaniam declared as Director
2018-03-27Alaska Department of State (entity ID 22877F): DAVID CUNNINGHAM declared as President
2018-03-27Alaska Department of State (entity ID 22877F): FedEx Corporation declared as Shareholder
2018-03-27Alaska Department of State (entity ID 22877F): Mark R. ALLEN declared as Assistant Secretary
2018-03-27Alaska Department of State (entity ID 22877F): SHAHRAM A. ESLAMI declared as Assistant Secretary
2018-03-27Alaska Department of State (entity ID 22877F): Jeffrey T. Mize declared as Assistant Treasurer
2018-03-27Alaska Department of State (entity ID 22877F): Jamie M. Pourciaux declared as Assistant Treasurer
2018-03-27Alaska Department of State (entity ID 22877F): Carl W. Asmus declared as Vice President
2018-03-27Alaska Department of State (entity ID 22877F): EMMA J. WRIGHT declared as Vice President
2018-03-27Alaska Department of State (entity ID 22877F): HERBERT NAPPIER declared as Vice President
2018-01-17Washington DoS Foreign entity 600424349: ANNUAL REPORT
2017-12-18Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2018 Annual Report filed. Original document. Document file ID: 03213551. Fee paid USD$497.69
2017-12-01Washington DoS Foreign entity 600424349: ARDUEDATE
2017-08-29Washington DoS Entity 600424349. PAUL E CASSEL no longer listed as company officer
2017-08-29Washington DoS Entity 600424349. T MICHAEL GLENN no longer listed as company officer
2017-06-06Washington DoS Foreign entity 600424349: Statement of Change
2017-05-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2017-04-04Virginia Secretary of State: Annual Assessment Payment
2017-02-14New York State corporate registry. DAVID J. BRONCZEK declared as CEO
2017-01-17Washington DoS Foreign entity 600424349: ANNUAL REPORT
2017-00-00Washington DoS Entity 600424349. C EDWARD KLANK III declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. ASST TREASURER - MI LENZ declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. JAMES L BOWMAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. ELISE L JORDAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. DAVID L CUNNINGHAM, JR declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. ALAN B GRAF, JR declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. CHRISTINE P RICHARDS declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. FREDERICK SMITH declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. ROBERT B CARTER declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. LEONARD B FEILER declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. M RUSH O\'KEEFE, JR declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. DAVID J BRONCZEK declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. SHANNON A BROWN declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. MATTHEW THORNTON III declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. GREGORY F HALL declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. JAMES R PARKER declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. MICHAEL K PIGORS declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. DONALD F. COLLERAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. RAJESH SUBRAMANIAM declared in company officer role of Governor
2017-00-00Alaska Department of State (entity ID 22877F): DAVID BRONCZEK declared as Director
2017-00-00Alaska Department of State (entity ID 22877F): JAMES PARKER declared as Director
2017-00-00Alaska Department of State (entity ID 22877F): DAVID CUNNINGHAM declared as Director
2017-00-00Alaska Department of State (entity ID 22877F): FREDERICK SMITH declared as Director
2017-00-00Alaska Department of State (entity ID 22877F): CHRISTINE RICHARDS declared as Director
2017-00-00Alaska Department of State (entity ID 22877F): ROBERT CARTER declared as Director
2017-00-00Alaska Department of State (entity ID 22877F): T. MICHAEL GLENN declared as Director
2017-00-00Alaska Department of State (entity ID 22877F): ALAN B. GRAF declared as Director
2017-00-00Alaska Department of State (entity ID 22877F): DAVID BRONCZEK declared as President
2017-00-00Alaska Department of State (entity ID 22877F): LESTER BISHOP declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): ROEL STAES declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): MARILYN BLANCO REYES declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): ROBERT MOLINET declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): CHRISTINE RICHARDS declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): ROBERT HENNING declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): ANDREW LYNN declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL HAGAN declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): JAMES DAVIS declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): EMMA J. WRIGHT declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): JAMES FERGUSON declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): JOSEPH SCHIFFHOUER declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 22877F): ROBERT L. BROWN declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): KIMBERLY W. BARR declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): LINDA HILL declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL LENZ declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): KAREN Y. ELLIS declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): JOHN HARTNEY declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): RENE BUSTAMANTE declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): ANDREW W. WATKINS declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): RITA EWING declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): HUGH SKINNER declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): TIMOTHY W. WATKINS declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): SHERRI SWINDLE declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): SHERRY A. STEWART declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): JENNIFER JOHNSON declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): KATHRYN YOUNG declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): D. MARK CONNELL declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): HERBERT NAPPIER declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 22877F): C. EDWARD KLANK III declared as Secretary
2017-00-00Alaska Department of State (entity ID 22877F): DONALD R. DILLMAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): KEN HISAMOTO declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ANDREW SELF declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL MITCHELL declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MARK YERGER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): NATHALIE AMIEL-FERRAULT declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL D. MACYAUSKI declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ERIC L. KEANE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL JOHN HOLT declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): GEORGE SILVERMAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): SEAN MCNAMEE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): PETER MCQUILLAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): FRANCIS MURKOWSKI declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JULIO BARRIONUEVO declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): RICHARD W. SMITH declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): KAWAL PREET declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): KEVIN P. O'HEARN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): AMERICO PEREIRA declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MARK ALLEN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): GLENN MYLLE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): KIM B. ALEXANDER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): DOUGLAS COOK declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MING-KWANG CHENG declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JEFFREY A. THORNTON declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): BASIL KHALIL declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): TROY BROCK declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): PINA STARNINO declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): PHILLIP BLUM declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): CHERYL O'BRIEN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JOSEPH F. STEPHENS declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): INGMAR BERGMAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): DAVID LEECH declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): PAUL HERRON declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MASAMICHI UJIIE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JOHN ALLISON declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): GLEN CORBIN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ANTJE SCHUETT-FAHRENKROG declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): DAVID CUNNINGHAM declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MARILYN BLANCO REYES declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL FOSTER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JEANA LITTRELL declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): SAMUEL NESBIT declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): PAUL RIVERA declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): THOMAS TANNEHILL declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): KWOK-YI CHUNG declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): LISA LISSON declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JAMES PATRICK CHARLES declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JORGE TORRES declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MARK BLAIR declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): LEONARD FEILER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): M. RUSH O'KEEFE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): NIKHIL PURI declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL ST. MARTIN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ROEL STAES declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JOHN MAXWELL declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JERRY TIMS declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): CARL OCCHIPINTI declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MICHELLE MILLER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): SCOTT OGDEN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): CONNIE LEWIS LENSING declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): KA-LEUNG CHAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): THOMAS R. WITTMANN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): SUSAN M. SWEAT declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): KEVIN O'HEARN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MALCOLM SULLIVAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): DONALD MILLER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): REGINALD OWENS declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL PIGORS declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): SALIL P. CHARI declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): STEVEN GODDARD declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): BRIE CARERE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): TERRELL HARRIS declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): J. RICK BATEMAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ELISE JORDAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): SHANNON BROWN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ELIZABETH A. CASTEEL declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): WILLIAM WEST declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): WAI-LEUNG LEE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): DONALD COLVIN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MATTHEW THORNTON III declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): D. MARK HOGAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): DENYS FREDETTE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MICHAEL HAGAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ALISON DACK declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): HELENA JANSSON declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): PAUL CASSEL declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JAMES DAVIS declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JOSEPH R. CARROLL, declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): STEVEN TAYLOR declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): MARKUS HUBER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ALAIN CHAILLE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): DAVID CANAVAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): FRANK LEROSE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JAMES BOWMAN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): SCOTT BUNKER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): GREGORY HALL declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): LAWRENCE TREVOR HOYLE declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JOHN DUNAVANT declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): EDWARD LYONS declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): TIMOTHY WERTNER declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): ANDREW GOSHERON declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): HSIN-HSIAO CHEN declared as Vice President
2017-00-00Alaska Department of State (entity ID 22877F): JAMES PARKER declared as Vice President
2017-00-00Washington DoS Entity 600424349. ALAN GRAF, JR declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. CHRISTINE RICHARDS declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. ROBERT CARTER declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. LEONARD FEILER declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. DAVID BRONCZEK declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. SHANNON BROWN declared in company officer role of Governor
2017-00-00Washington DoS Entity 600424349. DONALD COLLERAN declared in company officer role of Governor
2017-00-00Washington DoS Entity ID 600424349 change of registered office from CT CORPORATION SYSTEM,505 UNION AVE SE STE 120,OLYMPIA to C T CORPORATION SYSTEM, 711 CAPITOL WAY S STE 204,OLYMPIA
2017-00-00Washington DoS Entity 600424349. M RUSH O\'KEEFE, JR declared in company officer role of Governor
2016-11-17Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2017 Annual Report filed. Original document. Document file ID: 02648660. Fee paid USD$444.47
2016-06-27Washington DoS Entity 600424349. ROBERT L RACHOR no longer listed as company officer
2016-06-27Washington DoS Entity 600424349. ROBERT T MOLINET no longer listed as company officer
2016-04-27Washington DoS Foreign entity 600424349: Statement of Change
2016-04-21Virginia Secretary of State: Annual Assessment Payment
2016-01-11Washington DoS Foreign entity 600424349: ANNUAL REPORT
2015-12-24Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2015-12-22Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2016 Annual Report filed. Original document. Document file ID: 02384548. Fee paid USD$457.83
2015-12-03Washington DoS Entity 600424349. ROBERT L RACHOR declared in company officer role of Vice President
2015-12-03Washington DoS Entity 600424349. PAUL E CASSEL declared in company officer role of Vice President
2015-12-03Washington DoS Entity 600424349. ROBERT T MOLINET declared in company officer role of Secretary
2015-12-03Washington DoS Entity 600424349. T MICHAEL GLENN declared in company officer role of Director
2015-12-03Washington DoS Entity 600424349. C EDWARD KLANK III no longer listed as company officer
2015-12-03Washington DoS Entity 600424349. JAMES L BOWMAN no longer listed as company officer
2015-12-03Washington DoS Entity 600424349. FREDERICK SMITH no longer listed as company officer
2015-12-03Washington DoS Entity 600424349. GREGORY F HALL no longer listed as company officer
2015-12-03Washington DoS Entity 600424349. DONALD F. COLLERAN no longer listed as company officer
2015-12-03Washington DoS Entity 600424349. RAJESH SUBRAMANIAM no longer listed as company officer
2015-12-03Washington DoS Entity 600424349. DONALD COLLERAN no longer listed as company officer
2015-04-01Virginia Secretary of State: Annual Assessment Payment
2015-01-14Washington DoS Foreign entity 600424349: ANNUAL REPORT
2014-12-29Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2015 Annual Report filed. Original document. Document file ID: 02152083. Fee paid USD$429.75
2014-08-29Washington DoS Foreign entity 600424349: Statement of Change
2014-05-30Alaska Department of Commerce filing history (entity ID 22877F): Merger
2014-04-28Virginia Secretary of State: Annual Assessment Payment
2014-04-28Virginia Secretary of State: Annual Report Submission
2014-01-07Washington DoS Foreign entity 600424349: ANNUAL REPORT
2013-12-31Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2014 Annual Report filed. Original document. Document file ID: 01947407. Fee paid USD$467.48
2013-11-25Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2013-10-04Virginia Secretary of State: Agent address registered as: CT CORPORATION SYSTEM 4701 COX ROAD, SUITE 285, , GLEN ALLEN, VA, 23060. Agent Type: B.E. AUTH IN VIRGINIA
2013-10-04Virginia Secretary of State: Agent address registered as: C T CORPORATION SYSTEM 4701 Cox Rd Ste 285, , Glen Allen, VA, 23060-6808. Agent Type: B.E. AUTH IN VIRGINIA
2013-04-09Virginia Secretary of State: Annual Report Submission
2013-04-09Virginia Secretary of State: Annual Assessment Payment
2013-01-14Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2013 Annual Report filed. Original document. Document file ID: 01765570. Fee paid USD$494.61
2013-01-03Washington DoS Foreign entity 600424349: ANNUAL REPORT
2012-03-30Virginia Secretary of State: Annual Assessment Payment
2012-03-30Virginia Secretary of State: Annual Report Submission
2012-01-06Washington DoS Foreign entity 600424349: ANNUAL REPORT
2011-12-20Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2012 Annual Report filed. Original document. Document file ID: 01450777. Fee paid USD$310.42
2011-12-12Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2011-04-05Virginia Secretary of State: Annual Assessment Payment
2011-04-05Virginia Secretary of State: Annual Report Submission
2011-01-03Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2011 Annual Report filed. Original document. Document file ID: 01262475. Fee paid USD$438.52
2010-12-29Washington DoS Foreign entity 600424349: ANNUAL REPORT
2010-01-12Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2010 Annual Report filed. Original document. Document file ID: 01102381. Fee paid USD$422.50
2010-01-06Washington DoS Foreign entity 600424349: ANNUAL REPORT
2009-12-31Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2009-06-02Alaska Department of Commerce filing history (entity ID 22877F): Survivor
2009-01-08Washington DoS Foreign entity 600424349: ANNUAL REPORT
2008-12-30Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2009 Annual Report filed. Original document. Document file ID: 00960609. Fee paid USD$397.36
2008-02-04Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2008 Annual Report filed. Original document. Document file ID: 00855090. Fee paid USD$351.95
2008-01-11Washington DoS Foreign entity 600424349: ANNUAL REPORT
2007-12-31Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2007-01-12Washington DoS Foreign entity 600424349: ANNUAL REPORT
2007-01-03Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2007 Annual Report filed. Original document. Document file ID: 00746941. Fee paid USD$238.37
2006-03-08Alaska Department of Commerce filing history (entity ID 22877F): Survivor
2006-01-24Washington DoS Foreign entity 600424349: ANNUAL REPORT
2005-12-30Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2006 Annual Report filed. Original document. Document file ID: 00693070. Fee paid USD$202.19
2005-12-08Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2005-01-25Washington DoS Foreign entity 600424349: ANNUAL REPORT
2005-01-04Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2005 Annual Report filed. Original document. Document file ID: 00645468. Fee paid USD$191.73
2004-01-27Washington DoS Foreign entity 600424349: ANNUAL REPORT
2004-01-02Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2003-12-29Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2004 Annual Report filed. Original document. Document file ID: 00598944. Fee paid USD$142.80
2003-01-28Washington DoS Foreign entity 600424349: ANNUAL REPORT
2002-12-23Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2003 Annual Report filed. Original document. Document file ID: 00555980. Fee paid USD$166.71
2002-06-06Alaska Department of Commerce filing history (entity ID 22877F): Merger
2002-02-05Washington DoS Foreign entity 600424349: Request for Payment
2002-01-31Washington DoS Foreign entity 600424349: ANNUAL REPORT
2001-12-31Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2001-12-31Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2002 Annual Report filed. Original document. Document file ID: 00508510. Fee paid USD$335.00
2001-01-30Washington DoS Foreign entity 600424349: ANNUAL REPORT
2001-01-08Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2001 Annual Report filed. Original document. Document file ID: 00471568. Fee paid USD$256.00
2000-02-02Washington DoS Foreign entity 600424349: ANNUAL REPORT
2000-01-14Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
2000-01-03Wyoming DoS foreign entity filing (EntityID 1984-000212706): 2000 Annual Report filed. Original document. Document file ID: 00439023. Fee paid USD$200.00
1999-03-30Washington DoS Foreign entity 600424349: Request for Payment
1999-01-29Washington DoS Foreign entity 600424349: ANNUAL REPORT
1999-01-27Washington DoS Foreign entity 600424349: Request for Payment
1999-01-07Wyoming DoS foreign entity filing (EntityID 1984-000212706): 1999 Annual Report filed. Original document. Document file ID: 00411032. Fee paid USD$200.00
1997-12-24Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
1995-12-28Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
1994-01-31Washington DoS Foreign entity 600424349: ANNUAL REPORT
1994-01-28Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
1991-12-19Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
1989-12-29Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
1988-10-11Washington DoS Foreign entity 600424349: Statement of Change
1988-04-06Florida DoS Foreign Company Registration: AMENDMENT.
1988-01-08Alaska Department of Commerce filing history (entity ID 22877F): Biennial Report
1985-07-26Florida DoS Foreign Company Registration: AMENDMENT.
1985-07-15Florida DoS Foreign Company Registration: AMENDMENT.
1985-06-24Virginia Secretary of State: Principal address registered as: 3610 HACKS CROSS RD MEMPHIS TN 38125
1985-06-21Washington DoS Foreign entity 600424349: Amendment
1985-05-10Washington DoS Foreign entity 600424349: Amendment
1985-02-13Washington DoS Foreign entity 600424349: ANNUAL REPORT
1985-02-13Washington DoS Foreign entity 600424349: Request for Payment
1984-12-04Florida DoS Foreign Company Registration: AMENDMENT.
1984-12-03Washington DoS Foreign entity 600424349: Amendment
1983-07-05Washington DoS Foreign entity 600424349: ANNUAL REPORT
1983-01-07Washington DoS Foreign entity 600424349: Amendment
1982-08-17Washington DoS Foreign entity 600424349: ANNUAL REPORT
1982-03-29Washington DoS Foreign entity 600424349: Amendment
1982-02-01Washington DoS Foreign entity 600424349: Amendment
1981-08-28Washington DoS Foreign entity 600424349: ANNUAL REPORT
1981-01-27Washington DoS Entity 600424349. State registration of Foreign entity
1981-01-27Washington DoS Foreign entity 600424349: Initial Report
1981-01-27Washington DoS Foreign entity 600424349: History Card
1981-01-27Washington DoS Foreign entity 600424349: FOREIGN REGISTRATION STATEMENT
1980-11-07Alaska Department of Commerce filing history (entity ID 22877F): Creation Filing
1979-12-17Vermont Secretary of State Corporations Division: Foreign entity registration in jurisdiction
1800-01-01Wyoming DoS foreign entity filing (EntityID 1984-000212706): 1998 Annual Report filed. Original document. Document file ID: 00383043. Fee paid USD$200.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1984-000212706): 1997 Annual Report filed. Original document. Document file ID: 00358055. Fee paid USD$200.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1984-000212706): 1996 Annual Report filed. Original document. Document file ID: 00333536. Fee paid USD$400.00
Industry Information
SIC/NAIC Codes
491110 - POSTAL SERVICE
481000 -  Air Transportation


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
State of Delaware Business Licensing 1989039273 Expired 2008-01-01 2008-12-31 Business licence for DRAYPERSON/MOVER. Registered address: 2 E COMMONS BLVD NEW CASTLE DE 19720-1734
Alaska Department Commerce, Community & Economic Development Alaska Business Licence 1473 ACTIVE 2016-12-14 2018-12-31 Business licence. Registered mailing address: FEDEX EXPRESS # A2320, P O BOX 8000, MONSEY, NY, 10952 . Registered physical address: FEDERAL EXPRESS CORPORATION, 9203 BONNETTE WAY, JUNEAU, AK, 99801-9392

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Federal Express Corporation
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Court of Appeals for the Eighth Circuit 2014-10-30 to 2014-10-30 00-1606 Nancy Mellon, Appellent v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 01-57093 King Jewelry, Inc. v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Fourth Circuit 2014-10-30 to 2014-10-30 04-20561 Andre Taylor v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 04-2433 Peter J. Kauffman v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 04-2849 Maman D. Bio v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 05-13448 U.S. E.E.O.C. v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 05-17189 David Merritt v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Tenth Circuit 2014-10-30 to 2014-10-30 07-5176 Rogers v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 08-10161 Sunny Ekokotu v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 08-15935 Charlotte Boswell v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 08-15940 Edward Alvarado v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 08-16545 Pernell Evans v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eighth Circuit 2015-10-13 to 2015-10-13 08-2165 John Semple v. Federal Express Corporation
2015-10-13(Court notes)
Court of Appeals for the Second Circuit 2014-10-30 to 2014-10-30 08-2400 Cohen v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2015-10-13 to 2015-10-13 08-56155 Ronald Clausnitzer v. Federal Express Corporation
2015-10-13(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 09-15415 Edward Alvarado v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 09-15575 Waukeen Mccoy v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 09-55543 Daniel Forrand v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 09-56940 Karen Thomas v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2015-09-22 to 2015-09-22 09-5912 Ray Gailes v. Federal Express Corporation
2015-09-22(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 09-60232 Joel Winsley v. Federal Express Corporation
2014-10-30(Court notes)
District Court of Delaware 2016-08-20 to 2016-08-20 1:11-cv-00834 Cyberfone Systems LLC v. Federal Express Corporation
2016-08-20(Court notes)
District of Delaware 2022-05-23 to 2024-10-01 1:22-cv-00672 Beanland v. Federal Express Corporation
2024-10-01Order (court notes)
2024-09-25Declaration (court notes)
2024-09-25Status Report (court notes)
2024-08-01Notice of Change of Address (court notes)
2024-07-24~Util - Set Deadlines (court notes)
2024-07-24Order (court notes)
2024-07-23Status Report (court notes)
2024-06-24Status Report (court notes)
2024-06-24~Util - Set Deadlines (court notes)
2024-06-24Order (court notes)
2024-05-21~Util - Set Deadlines (court notes)
2024-05-21Order (court notes)
2024-05-21~Util - Terminate Motions (court notes)
2024-05-20Declaration (court notes)
2024-05-20Memorandum in Support (court notes)
2024-05-20Disbursement of Funds (court notes)
2024-05-15Declaration (court notes)
2024-05-15Status Report (court notes)
2024-04-25Declaration (court notes)
2024-04-25Status Report (court notes)
2024-04-09Notice of Appearance (court notes)
2024-03-11Declaration (court notes)
2024-03-11Status Report (court notes)
2024-02-26Order (court notes)
2024-02-21Declaration (court notes)
2024-02-21Status Report (court notes)
2023-12-04~Util - Set Deadlines (court notes)
2023-12-04Order (court notes)
2023-12-01Declaration (court notes)
2023-12-01Declaration (court notes)
2023-12-01Notice - Other (court notes)
2023-11-08Status Conference
2023-11-08~Util - Terminate Motions (court notes)
2023-11-08~Util - Set Deadlines (court notes)
2023-11-08Order (court notes)
2023-11-07~Util - Set Hearings (court notes)
2023-11-07Order (court notes)
2023-11-06Extension of Time to - (court notes)
2023-10-30Order (court notes)
2023-10-30Extension of Time to - (court notes)
2023-08-23- Transcript (court notes)
2023-08-01~Util - Terminate Civil Case (court notes)
2023-08-01Order (court notes)
2023-08-01~Util - Terminate Motions (court notes)
2023-07-31Status Conference
2023-07-28Declaration (court notes)
2023-07-28Declaration (court notes)
2023-07-28Notice - Other (court notes)
2023-07-14Declaration (court notes)
2023-07-14Declaration (court notes)
2023-07-14Brief - Opening Brief in Support (court notes)
2023-07-14Miscellaneous Relief (court notes)
2023-07-11Miscellaneous Relief (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Brief - Opening Brief in Support (court notes)
2023-06-28Brief - Opening Brief in Support (court notes)
2023-06-28Miscellaneous Relief (court notes)
2023-06-28Miscellaneous Relief (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Declaration (court notes)
2023-06-28Brief - Opening Brief in Support (court notes)
2023-06-28Brief - Opening Brief in Support (court notes)
2023-06-28Miscellaneous Relief (court notes)
2023-05-26Notice - Other (court notes)
2023-05-18~Util - Set Deadlines (court notes)
2023-05-18Order (court notes)
2023-05-18~Util - Set Deadlines (court notes)
2023-05-18~Util - Terminate Motions (court notes)
2023-05-17Extension of Time to - (court notes)
2023-05-17Extension of Time to - (court notes)
2023-05-04Proposed Order (court notes)
2023-05-04Proposed Order (court notes)
2023-05-04Amend/Correct (court notes)
2023-05-04Amend/Correct (court notes)
2023-05-04~Util - Terminate Motions (court notes)
2023-05-04~Util - Set Deadlines (court notes)
2023-05-04Order (court notes)
2023-03-30Miscellaneous Relief (court notes)
2023-03-30Order (court notes)
2023-03-30Order (court notes)
2023-03-27Status Conference
2023-03-17Notice re Attorney Appearance - Requesting Removal of Co-Counsel (court notes)
2023-03-17Notice re Attorney Appearance - Requesting Removal of Co-Counsel (court notes)
2023-03-17Notice re Attorney Appearance - Requesting Removal of Co-Counsel (court notes)
2023-03-07~Util - Terminate Motions (court notes)
2023-03-07Order (court notes)
2023-03-07~Util - Set Scheduling Order Deadlines (court notes)
2023-03-06Scheduling Order (court notes)
2023-03-06Scheduling Order (court notes)
2023-03-02~Util - Set Scheduling Order Deadlines (court notes)
2023-03-02~Util - Terminate Motions (court notes)
2023-03-02Order (court notes)
2023-03-01Declaration (court notes)
2023-03-01Brief - Opening Brief in Support (court notes)
2023-03-01Settlement (court notes)
2023-02-27Letter (court notes)
2023-02-15Order (court notes)
2023-02-15Order (court notes)
2023-02-15Order (court notes)
2023-02-061 - Terminate Hearings (court notes)
2023-02-06~Util - Set Hearings (court notes)
2023-02-06Order (court notes)
2023-02-01~Util - Set Deadlines/Hearings (court notes)
2023-02-01Order (court notes)
2023-01-20Status Conference
2023-01-20Status Conference
2023-01-20Status Conference
2023-01-20Status Conference
2023-01-20Order (court notes)
2023-01-11Notice - Other (court notes)
2023-01-11Notice - Other (court notes)
2023-01-11Notice - Other (court notes)
2023-01-11Notice - Other (court notes)
2023-01-11Notice - Other (court notes)
2023-01-11Notice - Other (court notes)
2023-01-09- Transcript (court notes)
2023-01-09- Transcript (court notes)
2023-01-09- Transcript (court notes)
2022-12-21~Util - Set Deadlines (court notes)
2022-12-21Order (court notes)
2022-12-21~Util - Terminate Motions (court notes)
2022-12-20Stipulation to EXTEND Time (court notes)
2022-12-05Oral Argument (doc)
2022-12-05Oral Argument (doc)
2022-11-23~Util - Set Deadlines/Hearings (court notes)
2022-11-23Order (court notes)
2022-11-22Add Attorneys - PHV only
2022-11-21Request for Oral Argument (court notes)
2022-11-16Brief - Sur-Reply (court notes)
2022-11-14Reply to Response to Motion (court notes)
2022-10-31Brief - Answering Brief in Opposition (court notes)
2022-10-14Notice - Other (court notes)
2022-10-14Certify Class (court notes)
2022-10-12Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2022-08-22Stipulation to EXTEND Time (court notes)
2022-08-22~Util - Terminate Motions (court notes)
2022-08-22Order (court notes)
2022-08-20Answer to Complaint (court notes)
2022-08-09~Util - Set/Reset Answer Deadline (court notes)
2022-08-09~Util - Set/Reset Answer Deadline (court notes)
2022-08-09Order (court notes)
2022-08-09Order (court notes)
2022-08-09Telephone Conference
2022-08-09Telephone Conference
2022-08-09Scheduling Order - General (court notes)
2022-08-09Scheduling Order - General (court notes)
2022-08-08Report of Rule 26f Planning Meeting (court notes)
2022-08-08Report of Rule 26f Planning Meeting (court notes)
2022-08-08Order on Motion to Appear Pro Hac Vice (court notes)
2022-08-08Appear Pro Hac Vice (court notes)
2022-08-08Brief - Answering Brief in Opposition (court notes)
2022-08-08Brief - Answering Brief in Opposition (court notes)
2022-08-01~Util - Set Hearings (court notes)
2022-08-01Order (court notes)
2022-07-28Order on Motion to Continue (court notes)
2022-07-28Continue (court notes)
2022-07-28Continue (court notes)
2022-07-27~Util - Set Deadlines (court notes)
2022-07-27~Util - Set Deadlines (court notes)
2022-07-27Order Setting Teleconference (court notes)
2022-07-27Order Setting Teleconference (court notes)
2022-07-27Order on Motion to Appear Pro Hac Vice (court notes)
2022-07-27Order on Motion to Appear Pro Hac Vice (court notes)
2022-07-26Memorandum in Support (court notes)
2022-07-26Strike (court notes)
2022-07-26Appear Pro Hac Vice (court notes)
2022-07-26Appear Pro Hac Vice (court notes)
2022-07-26Appear Pro Hac Vice (court notes)
2022-07-25Add Attorneys - PHV only
2022-07-22Order (court notes)
2022-07-21Notice of Appearance (court notes)
2022-07-21Add Attorneys - PHV only
2022-07-21Appear Pro Hac Vice (court notes)
2022-07-19Notice - Other (court notes)
2022-07-19Notice of Appearance (court notes)
2022-06-28Add Attorneys - PHV only
2022-06-24Order on Motion to Appear Pro Hac Vice (court notes)
2022-06-24Waiver of Service Exexuted - 60 day ddl (court notes)
2022-06-24Appear Pro Hac Vice (court notes)
2022-06-23Order (court notes)
2022-06-22Appear Pro Hac Vice (court notes)
2022-06-22Appear Pro Hac Vice (court notes)
2022-06-21Appear Pro Hac Vice (court notes)
2022-06-21Appear Pro Hac Vice (court notes)
2022-06-21Order on Motion to Appear Pro Hac Vice (court notes)
2022-05-31Add Attorneys - PHV only
2022-05-26Case Assigned/Reassigned
2022-05-26Case Assigned/Reassigned
2022-05-26Order (court notes)
2022-05-26Add Attorneys - PHV only
2022-05-25Summons Issued (court notes)
2022-05-25Summons Issued (court notes)
2022-05-25Case Assigned/Reassigned
2022-05-25Case Assigned/Reassigned
2022-05-25SO ORDERED
2022-05-25Appear Pro Hac Vice (court notes)
2022-05-25Appear Pro Hac Vice (court notes)
2022-05-25Appear Pro Hac Vice (court notes)
2022-05-25Appear Pro Hac Vice (court notes)
2022-05-25Appear Pro Hac Vice (court notes)
2022-05-25Appear Pro Hac Vice (court notes)
2022-05-25Appear Pro Hac Vice (court notes)
2022-05-25Appear Pro Hac Vice (court notes)
2022-05-24Remark
2022-05-24Remark
2022-05-23No Summons Issued
2022-05-23Magistrate Consent Forms (court notes)
2022-05-23Complaint (court notes)
Court of Appeals for the Third Circuit 2015-10-14 to 2015-10-14 10-12433 Sunny O. Ekokotu v. Federal Express Corporation
2015-10-14(Court notes)
2015-10-14(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 10-12463 Benjamin L. Floyd v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 10-14972 Lynn Yuk Chun Wai v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 10-17169 Pernell Evans v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 11-14283 Wendell Beckles v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 11-15501 Waukeen McCoy v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Fourth Circuit 2015-09-22 to 2015-09-22 11-1598 Sky Lease I, Incorporated v. Federal Express Corporation
2015-09-22(Court notes)
Court of Appeals for the Fourth Circuit 2014-10-30 to 2014-10-30 11-2116 Kimberly Laing v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Tenth Circuit 2014-10-30 to 2014-10-30 11-3064 Pfeifer v. Federal Express Corporation
2014-10-30(Court notes)
District of Delaware 2018-05-21 to 2018-05-21 11-50892- Giuliano v. Federal Express Corporation
2018-05-21Type: ap Office: 1 Chapter: Receipt Number and Filing Fee - Generic
Court of Appeals for the Sixth Circuit 2015-09-22 to 2015-09-22 11-5201 Frances Walker v. Federal Express Corporation
2015-09-22(Court notes)
Court of Appeals for the Second Circuit 2014-10-30 to 2014-10-30 1186 Dolores Sulewski, Individually and as of the Estate of Leonard Sulewski, Deceased v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 12-14145 Richard Samson v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 12-16118 Sunny O. Ekokotu v. Federal Express Corporation
2014-10-30(Court notes)
District of Delaware 2016-04-20 to 2019-11-15 12-50489- Brian K. Ryniker, Recovery Trustee of the Recovery v. Federal Express Corporation
2019-11-15Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Close Adversary Case
2019-11-14Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Dismissal - Notice (court notes)
2019-06-20Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Extend Time (court notes)
2019-06-17Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of No Objection(Multi) (court notes)
2018-12-18Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2018-12-07Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Order (court notes)
2018-12-06Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Mediator Report Past Due 98
2018-12-06Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of No Objection(Multi) (court notes)
2018-11-16Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Extend - Motion (court notes)
2018-08-14Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of Service (court notes)
2018-08-07Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED/RESCHEDULED) - Notice (court notes)
2018-08-02Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Order (court notes)
2018-07-31Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of No Objection(Multi) (court notes)
2018-07-19Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of Service (court notes)
2018-07-16Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Extend - Motion (court notes)
2018-05-11Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Order (court notes)
2018-05-10Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED/RESCHEDULED) - Notice (court notes)
2018-05-09Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of No Objection(Multi) (court notes)
2018-04-03Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of Service (court notes)
2018-04-03Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of Service (court notes)
2018-03-29Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Extend - Motion (court notes)
2017-10-25Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED/RESCHEDULED) - Notice (court notes)
2017-10-03Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Order (court notes)
2017-10-02Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of No Objection(Multi) (court notes)
2017-10-02Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of No Objection(Multi) (court notes)
2017-09-13Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Extend - Motion (court notes)
2017-04-13Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of Service (court notes)
2017-04-06Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED/RESCHEDULED) - Notice (court notes)
2017-04-05Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Order (court notes)
2017-04-04Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of Counsel (Multi) (court notes)
2017-03-17Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Extend - Motion (court notes)
2016-04-22Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Certificate of Service (court notes)
2016-04-20Type: ap Office: 1 Chapter: Trustee: Brian, K. Ryniker, Recovery Trustee of the Recovery Trust for SS Body Armor I, Inc., et al., f/k/a Point Blank Solutions, Inc., et al. Amendment of Caption - Notice (court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 13-11792 Garrett Telfair v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Fourth Circuit 2015-05-05 to 2016-08-19 13-1859 Richard Bilheimer v. Federal Express Corporation
2016-08-19(Court notes)
2015-05-05(Court notes)
Court of Appeals for the Sixth Circuit 2015-09-22 to 2015-09-22 13-5010 Marie Reynolds v. Federal Express Corporation
2015-09-22(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2016-09-29 13-5345 Pernell Saulsberry v. Federal Express Corporation
2016-09-29(Court notes)
2014-10-30(Court notes)
Court of Appeals for the Fourth Circuit 2015-03-31 to 2015-03-31 14-2025 Debra Feaster v. Federal Express Corporation
2015-03-31(Court notes)
Court of Appeals for the Sixth Circuit 2015-05-05 to 2015-05-05 14-5777 Shelley Brown v. Federal Express Corporation
2015-05-05(Court notes)
Court of Appeals for the Seventh Circuit 2016-07-07 to 2016-07-26 15-2967 Shabi Hussain v. Federal Express Corporation
2016-07-26(Court notes)
2016-07-07(Court notes)
District of Delaware 2015-10-29 to 2017-06-22 15-51332- FBI Wind Down, Inc. Liquidating Trust, by and thro v. Federal Express Corporation
2017-06-22Type: ap Office: 1 Chapter: Close Adversary Case
2017-06-21Type: ap Office: 1 Chapter: Stipulation of Dismissal (court notes)
2017-03-22Type: ap Office: 1 Chapter: Mediator's Certificate of Completion (court notes)
2017-02-17Type: ap Office: 1 Chapter: Status Report (court notes)
2017-02-15Type: ap Office: 1 Chapter: Mediation Status Report (court notes)
2017-01-05Type: ap Office: 1 Chapter: Mediation Status Report (court notes)
2016-07-11Type: ap Office: 1 Chapter: Corporate Ownership Statement (court notes)
2016-07-11Type: ap Office: 1 Chapter: Answer to Complaint (court notes)
2016-06-08Type: ap Office: 1 Chapter: Status Report (court notes)
2016-05-12Type: ap Office: 1 Chapter: Stipulation (court notes)
2016-03-04Type: ap Office: 1 Chapter: Stipulation (court notes)
2016-02-09Type: ap Office: 1 Chapter: Status Report (court notes)
2015-11-25Type: ap Office: 1 Chapter: Affidavit of Service (court notes)
2015-11-10Type: ap Office: 1 Chapter: Order (court notes)
2015-11-06Type: ap Office: 1 Chapter: Certificate of Counsel (Multi) (court notes)
2015-10-29Type: ap Office: 1 Chapter: Stipulation (court notes)
District of Delaware 2015-10-29 to 2016-08-02 15-51459- Peter Kravitz, as Liquidating Trustee of the RSH L v. Federal Express Corporation
2016-08-02Type: ap Office: 1 Chapter: Stipulation of Dismissal (court notes)
2016-05-27Type: ap Office: 1 Chapter: Answer to Complaint (court notes)
2016-04-25Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2016-04-21Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2016-04-21Type: ap Office: 1 Chapter: Status Report (court notes)
2016-03-08Type: ap Office: 1 Chapter: Service of Discovery - Notice (court notes)
2016-03-03Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2015-12-17Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2015-12-15Type: ap Office: 1 Chapter: Order (court notes)
2015-12-14Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2015-12-14Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2015-12-14Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2015-12-14Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing (HEARING CANCELLED/RESCHEDULED) - Notice (court notes)
2015-12-10Type: ap Office: 1 Chapter: Certificate of Counsel (Multi) (court notes)
2015-11-13Type: ap Office: 1 Chapter: Approve - Motion (court notes)
2015-11-11Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2015-11-11Type: ap Office: 1 Chapter: Summons and Notice of Pretrial Conference (court notes)
2015-11-02Type: ap Office: 1 Chapter: Exhibit (court notes)
2015-10-30Type: ap Office: 1 Chapter: none 2
2015-10-29Type: ap Office: 1 Chapter: RETIRED - Complaint (court notes)
District of Delaware 2016-02-23 to 2017-11-03 16-50068- Charles A. Stanziale, Jr., solely in his capacity v. Federal Express Corporation
2017-11-03Type: ap Office: 1 Chapter: Close Adversary Case
2017-11-03Type: ap Office: 1 Chapter: Close Adversary Case
2017-11-02Type: ap Office: 1 Chapter: Order (court notes)
2017-11-02Type: ap Office: 1 Chapter: Order (court notes)
2017-11-02Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Adv) (court notes)
2017-11-02Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Adv) (court notes)
2017-11-01Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Adv) (court notes)
2017-10-31Type: ap Office: 1 Chapter: Certificate of No Objection(Adv) (court notes)
2017-10-13Type: ap Office: 1 Chapter: Approve Settlement - Motion (court notes)
2017-09-14Type: ap Office: 1 Chapter: Mediator's Certificate of Completion (court notes)
2017-08-01Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2017-08-01Type: ap Office: 1 Chapter: Scheduling Order (court notes)
2017-07-17Type: ap Office: 1 Chapter: Service of Discovery - Notice (court notes)
2017-07-11Type: ap Office: 1 Chapter: Service of Discovery - Notice (court notes)
2017-06-25Type: ap Office: 1 Chapter: BNC Certificate of Mailing (court notes)
2017-06-23Type: ap Office: 1 Chapter: Conflict Review (court notes)
2017-06-22Type: ap Office: 1 Chapter: Order Assigning Adversary Proceeding to Mediation (Alternate) (court notes)
2017-06-21Type: ap Office: 1 Chapter: Selection of Mediator - Notice (court notes)
2017-06-15Type: ap Office: 1 Chapter: Service of Discovery - Notice (court notes)
2017-05-02Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2017-05-02Type: ap Office: 1 Chapter: Scheduling Order (court notes)
2017-03-01Type: ap Office: 1 Chapter: Status Report (court notes)
2017-02-25Type: ap Office: 1 Chapter: BNC Certificate of Mailing (court notes)
2017-02-22Type: ap Office: 1 Chapter: Transcript (court notes)
2016-07-20Type: ap Office: 1 Chapter: Initial Disclosures (court notes)
2016-07-19Type: ap Office: 1 Chapter: Status Report (court notes)
2016-06-06Type: ap Office: 1 Chapter: Withdrawal of Appearance - Notice (court notes)
2016-06-01Type: ap Office: 1 Chapter: Withdrawal of Appearance - Notice (court notes)
2016-05-26Type: ap Office: 1 Chapter: Answer to Complaint (court notes)
2016-05-26Type: ap Office: 1 Chapter: Withdrawal of Document - Notice (court notes)
2016-05-24Type: ap Office: 1 Chapter: Answer to Complaint (court notes)
2016-05-12Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2016-05-04Type: ap Office: 1 Chapter: Scheduling Order (court notes)
2016-05-03Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2016-05-02Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Adv) (court notes)
2016-02-26Type: ap Office: 1 Chapter: Summons and Notice of Pretrial Conference (court notes)
2016-02-23Type: ap Office: 1 Chapter: none 2
2016-02-23Type: ap Office: 1 Chapter: RETIRED - Complaint (court notes)
District of Delaware 2019-01-15 to 2019-06-26 19-50040- Limited Creditors' Liquidating Trust, v. Federal Express Corporation
2019-06-26Type: ap Office: 1 Chapter: Stipulation (court notes)
2019-06-26Type: ap Office: 1 Chapter: Close Adversary Case
2019-06-25Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2019-06-25Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2019-06-18Type: ap Office: 1 Chapter: Case Reassigned (court notes)
2019-05-03Type: ap Office: 1 Chapter: Case Reassigned (court notes)
2019-05-03Type: ap Office: 1 Chapter: Case Reassigned (court notes)
2019-04-22Type: ap Office: 1 Chapter: Corporate Ownership Statement (court notes)
2019-04-22Type: ap Office: 1 Chapter: Answer to Complaint (court notes)
2019-04-11Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2019-04-10Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2019-03-28Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2019-03-27Type: ap Office: 1 Chapter: Order (court notes)
2019-03-25Type: ap Office: 1 Chapter: Certificate of Counsel (Multi) (court notes)
2019-02-20Type: ap Office: 1 Chapter: Approve - Motion (court notes)
2019-01-23Type: ap Office: 1 Chapter: Summons and Notice of Pretrial Conference (court notes)
2019-01-16Type: ap Office: 1 Chapter: none 2
2019-01-15Type: ap Office: 1 Chapter: RETIRED - Complaint (court notes)
District of Delaware 2019-10-18 to 2020-12-02 19-50554- CR Holding Liquidating, Inc. v. Federal Express Corporation
2020-12-02Type: ap Office: 1 Chapter: Close Adversary Case
2020-12-01Type: ap Office: 1 Chapter: Hearing - Notice (court notes)
2020-11-30Type: ap Office: 1 Chapter: Approve Compromise Under Rule 9019 (court notes)
2020-11-30Type: ap Office: 1 Chapter: Certificate of No Objection(Multi) (court notes)
2020-11-03Type: ap Office: 1 Chapter: Approve Compromise Under Rule 9019 - Motion (court notes)
2020-10-12Type: ap Office: 1 Chapter: Mediator's Certificate of Completion (court notes)
2020-08-03Type: ap Office: 1 Chapter: Mediation - Notice (court notes)
2020-04-14Type: ap Office: 1 Chapter: Stipulation (court notes)
2020-04-08Type: ap Office: 1 Chapter: Service of Discovery - Notice (court notes)
2020-04-01Type: ap Office: 1 Chapter: Order (court notes)
2020-02-27Type: ap Office: 1 Chapter: Stipulation (court notes)
2020-01-24Type: ap Office: 1 Chapter: Stipulation (court notes)
2020-01-16Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2020-01-16Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2020-01-14Type: ap Office: 1 Chapter: Order (court notes)
2019-12-17Type: ap Office: 1 Chapter: Hearing - Notice (court notes)
2019-10-29Type: ap Office: 1 Chapter: Approve - Motion (court notes)
2019-10-19Type: ap Office: 1 Chapter: none 2
2019-10-18Type: ap Office: 1 Chapter: RETIRED - Complaint (court notes)
District of Delaware 2020-01-09 to 2020-06-16 20-50000- META Advisors LLC v. Federal Express Corporation
2020-06-16Type: ap Office: 1 Chapter: Close Adversary Case
2020-06-15Type: ap Office: 1 Chapter: Dismissal - Notice (court notes)
2020-04-22Type: ap Office: 1 Chapter: Stipulation (court notes)
2020-03-17Type: ap Office: 1 Chapter: Substitution of Counsel - Notice (court notes)
2020-02-18Type: ap Office: 1 Chapter: Certificate of Counsel (Multi) (court notes)
2020-01-30Type: ap Office: 1 Chapter: Establishing Streamlined Procedures Governing Adversary Proceedings - Motion (Adversary) (court notes)
2020-01-09Type: ap Office: 1 Chapter: RETIRED - Complaint (court notes)
2020-01-09Type: ap Office: 1 Chapter: none 3
2020-01-09Type: ap Office: 1 Chapter: Summons and Notice of Pretrial Conference (court notes)
District of Delaware 2020-02-06 to 2020-07-29 20-50004- Giuliano v. Federal Express Corporation
2020-07-29Type: ap Office: 1 Chapter: Dismissal - Notice (court notes)
2020-07-29Type: ap Office: 1 Chapter: Close Adversary Case
2020-02-06Type: ap Office: 1 Chapter: Case Reassigned (court notes)
District of Delaware 2020-01-22 to 2020-01-22 20-50004-KG Giuliano v. Federal Express Corporation
2020-01-22Type: ap Office: 1 Chapter: Summons and Notice of Pretrial Conference (court notes)
District of Delaware 2020-08-05 to 2021-08-27 20-50790- Burtch v. Federal Express Corporation
2021-08-27Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Notice of Settlement (court notes)
2021-08-27Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Close Adversary Case
2021-03-22Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Notice of Service (court notes)
2021-03-22Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Service of Discovery - Notice (court notes)
2021-03-22Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Withdrawal - Notice (court notes)
2021-03-01Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Initial Disclosures (court notes)
2021-02-19Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Certificate of Service (court notes)
2021-02-17Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2021-02-16Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2021-02-15Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Order (court notes)
2021-01-08Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Agenda of Matters Scheduled for Hearing (HEARING RESCHEDULED) - Notice (court notes)
2020-12-11Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Agenda of Matters Scheduled for Hearing (HEARING RESCHEDULED) - Notice (court notes)
2020-11-18Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Certificate of Service (court notes)
2020-11-04Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Pretrial Conference - Notice (court notes)
2020-08-06Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Summons and Notice of Pretrial Conference (court notes)
2020-08-06Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. none 2
2020-08-05Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. RETIRED - Complaint (court notes)
Court of Appeals for the Second Circuit 2014-10-30 to 2014-10-30 2000 Fujitsu Limited v. Federal Express Corporation
2014-10-30(Court notes)
District of Delaware 2021-01-28 to 2021-05-07 21-50060- Burtch v. Federal Express Corporation
2021-05-07Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2021-03-03Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Close Adversary Case
2021-03-02Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Dismissal - Notice (court notes)
2021-02-25Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Agenda of Matters Scheduled for Hearing (HEARING RESCHEDULED) - Notice (court notes)
2021-01-29Type: ap Office: 1 Chapter: Trustee: Burtch, Jeoffrey L. Summons and Notice of Pretrial Conference (court notes)
2021-01-28Type: ap Office: 1 Chapter: Trustee: Jeoffrey, L. Burtch, Chapter 7 Trustee none 2
2021-01-28Type: ap Office: 1 Chapter: Trustee: Jeoffrey, L. Burtch, Chapter 7 Trustee RETIRED - Complaint (court notes)
District of Delaware 2021-02-18 to 2021-10-05 21-50112- Miller v. Federal Express Corporation
2021-10-05Type: ap Office: 1 Chapter: Trustee: Miller, George L. Dismissal - Notice (court notes)
2021-09-20Type: ap Office: 1 Chapter: Trustee: Miller, George L. Close Adversary Case
2021-09-15Type: ap Office: 1 Chapter: Trustee: Miller, George L. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2021-09-14Type: ap Office: 1 Chapter: Trustee: Miller, George L. Order (court notes)
2021-09-13Type: ap Office: 1 Chapter: Trustee: Miller, George L. Certificate of No Objection(Multi) (court notes)
2021-08-26Type: ap Office: 1 Chapter: Trustee: Miller, George L. Approve Settlement - Motion (court notes)
2021-07-21Type: ap Office: 1 Chapter: Trustee: Miller, George L. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2021-05-11Type: ap Office: 1 Chapter: Trustee: Miller, George L. Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2021-05-11Type: ap Office: 1 Chapter: Trustee: Miller, George L. Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2021-03-11Type: ap Office: 1 Chapter: Summons and Notice of Pretrial Conference (court notes)
2021-02-18Type: ap Office: 1 Chapter: none 2
2021-02-18Type: ap Office: 1 Chapter: RETIRED - Complaint (court notes)
District of Delaware 2021-12-14 to 2022-05-09 21-51344- Halperin v. Federal Express Corporation
2022-05-09Type: ap Office: 1 Chapter: Close Adversary Case
2022-05-09Type: ap Office: 1 Chapter: Close Adversary Case
2022-05-05Type: ap Office: 1 Chapter: Dismissal - Notice (court notes)
2022-03-30Type: ap Office: 1 Chapter: Stipulation (court notes)
2022-03-30Type: ap Office: 1 Chapter: Stipulation (court notes)
2022-03-07Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-03-07Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-03-04Type: ap Office: 1 Chapter: Order (court notes)
2022-03-03Type: ap Office: 1 Chapter: Certificate of Counsel (Multi) (court notes)
2022-02-11Type: ap Office: 1 Chapter: Certificate of No Objection(Multi) (court notes)
2022-02-11Type: ap Office: 1 Chapter: Certificate of No Objection(Multi) (court notes)
2021-12-20Type: ap Office: 1 Chapter: Summons and Notice of Pretrial Conference (court notes)
2021-12-14Type: ap Office: 1 Chapter: RETIRED - Complaint (court notes)
2021-12-14Type: ap Office: 1 Chapter: none 2
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 75-2340 Charles Adams v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eighth Circuit 2014-10-30 to 2014-10-30 79-1506 Federal Express Corporation v. Pan American World Airways, Inc.
2014-10-30(Court notes)
Court of Appeals for the Fourth Circuit 2014-10-30 to 2014-10-30 87-1662 Bullock Construction, Inc. v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 87-5549 Fed. Sec. L. Rep. P 93,948 Charles D. Winston v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-31 88-5974 Federal Express Corporation v. Tennessee Public Service Commission
2014-10-31(Court notes)
2014-10-30(Court notes)
Court of Appeals for the Eighth Circuit 2014-10-30 to 2014-10-30 89-2369 Carl Gerome Hampton, by His Next Friend, Carl Jerry Hampton, and Carl Jerry Hampton v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 90-16752 Richard M. Sowers v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 90-5596 Federal Express Corporation v. Tennessee Public Service Commission
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 92-3747 Timothy A. Rodgers v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Tenth Circuit 2014-10-30 to 2014-10-30 93-1405 Jose Armesto v. Federal Express Corporation, a Delaware Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 93-5548 67 Fair empl.prac.cas. (Bna) 325, 66 Empl. Prac. Dec. P 43,514 Sophia Shore, Cross-Appellee v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 93-6474 Robert Bawcum v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Eighth Circuit 2014-10-31 to 2014-10-31 94-3198 Wayne Demartra v. Federal Express Corporation
2014-10-31(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 94-3776 Timothy A. Rodgers v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 94-5227 Kevin N. Mallaji v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 94-6225 Gail H. Grauer v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 95-16603 Richard Carroll III v. Federal Express Corporation, a Delaware Corporation
2014-10-30(Court notes)
Court of Appeals for the Fourth Circuit 2014-10-30 to 2014-10-30 95-1920 Fed. Carr. Cas. P 84,019 McCall Engineering Company, Incorporated v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 95-5120 Musson Theatrical, Inc., and Modernage Photo Service, Inc., for Themselves and All Others Similarly Situated v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 95-5511 Richard A. Bower v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-31 to 2014-10-31 95-6268 Dara Webb v. Federal Express Corporation
2014-10-31(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 96-1196 Cheryl Becker v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Fourth Circuit 2014-10-30 to 2014-10-30 96-2379 Ricky W. Campbell v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the First Circuit 2014-10-30 to 2014-10-30 97-1397 Michael Evans v. Federal Express Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 97-5793 Federal Express Corporation v. United States Postal Service
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 99-6412 Robert Newman v. Federal Express Corporation
2014-10-30(Court notes)
Intangible Assets
Patents
We have not found any records of Federal Express Corporation registering or being granted any patents
Domain Names
We do not have the domain name information for Federal Express Corporation
Trademarks

Trademark applications by Federal Express Corporation

Federal Express Corporation is the Original Applicant for the trademark FEDEX CROSSBORDER ™ (WIPO1274214) through the WIPO on the 2015-10-01
Customs clearance services; customs brokerage services, namely commodity classification, calculation, quote and guarantee of duties, taxes and transportation costs; currency exchange services; insurance services for shipment of goods of others; merchant services, namely payment transaction processing services; financial transaction services, namely financial settlement services for the purchase of goods and the shipping therefor.
Services de dédouanement; services de courtage en douane, à savoir services de classement de marchandises, calcul, cotation et garantie de frais de douane, taxes et coûts de transport; services de change de devises; services d'assurance pour l'expédition de produits de tiers; services marchands, à savoir services de traitement de transactions de paiement; services de transactions financières, à savoir services de règlement financier pour l'achat de produits et leur expédition.
Servicios de trámites de aduana; servicios de corretaje aduanero, a saber, clasificación de productos básicos, cálculo, cotización y garantía de impuestos, tasas y costes del transporte; operaciones de cambio de divisas; servicios de seguros para el envío de productos de terceros; servicios mercantiles, a saber, servicios de procesamiento de transacciones de pago; servicios de transacciones financieras, a saber, servicios de liquidación financiera para la compra de productos y el transporte de los mismos.
Federal Express Corporation is the Original Applicant for the trademark FEDEX. SOLUTIONS THAT MATTER. ™ (WIPO1089697) through the WIPO on the 2011-07-21
Computer workstations, comprising monitors, namely, monitors with and without touch screen capabilities, scanners, central processing units, hard drives, print drives, flash drives, CD read/write burners, digital camera media readers, and computer desktop software programs for use in creating, altering/manipulating, printing and distributing documents.
Postes de travail informatiques comprenant des moniteurs, à savoir moniteurs avec ou sans fonction d'écran tactile, scanneurs, unités centrales de traitement, lecteurs de disques durs, pilotes d'imprimantes, lecteurs de clés USB, lecteurs/graveurs de CD, lecteurs de supports d'appareils photonumériques ainsi que programmes informatiques de PC de bureau conçus pour créer, modifier/manipuler, imprimer et distribuer des documents.
Estaciones de trabajo informáticas, que comprenden monitores, a saber, monitores con o sin función de pantalla táctil, escáneres, unidades centrales de procesamiento, discos duros, programas de control de impresión, unidades flash USB, lectores y grabadores de CD, lectores de soportes de cámaras digitales, y programas informáticos para ordenadores de escritorio para utilizar en la creación, la alteración/manipulación, la impresión y la distribución de documentos.
Federal Express Corporation is the Original Applicant for the trademark FEDEX INTERNATIONAL PRIORITY ™ (WIPO847937) through the WIPO on the 2004-11-30
Pick-up, transportation, storage and delivery of documents, packages and freight by land and air.
Ramassage, transport, stockage et livraison de documents, paquets et fret par voie aérienne et terrestre.
Recogida, transporte, almacenaje y entrega de documentos, paquetes y mercancías por tierra y aire.
Federal Express Corporation is the Original Applicant for the trademark FedEx ™ (WIPO1176410) through the WIPO on the 2013-08-15
Pick-up, transportation, delivery, tracking and storage of documents, packages and cargo by land and air.
Enlèvement, transport, livraison, suivi et stockage de documents, colis et marchandises, par terre et par air.
Recogida, transporte, reparto, localización y almacenamiento de documentos, paquetes y cargas por tierra y aire.
Federal Express Corporation is the Original Applicant for the trademark FEDERAL EXPRESS ™ (WIPO1183775) through the WIPO on the 2013-10-24
Transportation of cargoes by air.
Transport de fret aérien.
Transporte de mercancías por vía aérea.
Federal Express Corporation is the Original Applicant for the trademark FedEx ™ (WIPO893653) through the WIPO on the 2006-07-25
Pick-up, transportation, storage and delivery of documents, packages and freight by land and air.
Services de ramassage, transport, stockage et livraison de documents, colis et fret, par voie terrestre et aérienne.
Recogida, transporte, almacenamiento y entrega de documentos, paquetes y flete por vía terrestre y aérea.
Federal Express Corporation is the Original Applicant for the trademark FedExCup ™ (WIPO895903) through the WIPO on the 2006-08-18
Financial sponsorship of awards in the field of golf.
Parrainage financier de récompenses dans le domaine du golf.
Patrocinio financiero de galardones en el ámbito del golf.
Federal Express Corporation is the Original Applicant for the trademark Fedex Office ™ (WIPO1002676) through the WIPO on the 2009-01-23
Computer workstations, comprising monitors, namely monitors with and without touch screen capabilities, scanners, central processing units, hard drives, print drives, zip drives, CD read/write burners, digital camera media readers, and computer desktop software programs for use in creating, altering/manipulating, printing and distributing documents.
Postes de travail informatiques comprenant des écrans, notamment des écrans avec ou sans fonction tactile, des explorateurs à balayage, des unités de traitement centrales, des lecteurs de disque dur, des gestionnaires d'imprimante, des lecteurs ZIP, des lecteurs/graveurs de disques compacts, des lecteurs de supports d'appareils photonumériques et des programmes informatiques de PC de bureau conçus pour créer, modifier/manipuler, imprimer et distribuer des documents.
Estaciones de trabajo informáticas, compuestas de monitores, a saber, monitores con o sin función de pantalla táctil, escáneres, unidades centrales de procesamiento, discos duros, programas de control de impresión, unidades ZIP, reproductores/grabadores de CD, lectores de soportes de cámaras digitales y programas de software de escritorio para crear, modificar/manipular imprimir y distribuir documentos.
Real Estate Transactions
JurisdictionProperty TypeFinancial InstrumentTransaction DateSeller/GrantorBuyer/GranteePriceAsset IDAsset Description
UTTLESFORD ESSEX Real Estate 2015-06-12 EX921845 Leasehold interest in property at Unit F, World Cargo Centre, Pincey Road, London Stansted Airport, Stansted for FEDERAL EXPRESS CORPORATION representative located at Sutherland House, Matlock Road, Coventry CV1 4JQ
SOUTHWARK GREATER LONDON Real Estate 2011-07-12 TGL349521 Leasehold interest in property at 1-11 Galleywall Road, London (SE16 3PB) for FEDERAL EXPRESS CORPORATION representative located at 1-11 Galleywall Road, Bermondsey, London SE16 3PB
NEWHAM GREATER LONDON Real Estate 2007-09-27 EGL527056 Leasehold interest in property at Unit 16 Gemini Business Park, Hornet Way, Beckton, London (E6 7FF) for FEDERAL EXPRESS CORPORATION representative located at 942 South Shady Grove Road, Memphis, Tennessee, United States of America
NEWHAM GREATER LONDON Real Estate 2007-09-27 EGL527057 Leasehold interest in property at Unit 15 Gemini Business Park, Hornet Way, Beckton, London (E6 7FF) for FEDERAL EXPRESS CORPORATION representative located at 942 South Shady Grove Road, Memphis, Tennessee, United States of America
NEWHAM GREATER LONDON Real Estate 2007-09-27 EGL527058 Leasehold interest in property at Units 10 and 11 Gemini Business Park, Hornet Way, Beckton, London (E6 7FF) for FEDERAL EXPRESS CORPORATION representative located at 942 South Shady Grove Road, Memphis, Tennessee, United States of America
UTTLESFORD ESSEX Real Estate 2002-03-08 EX679215 Leasehold interest in property at Federal Express, Cargo Terminal, Pincey Road, London Stansted Airport, Stansted (CM24 1QJ) for FEDERAL EXPRESS CORPORATION representative located at 35/37 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NV, trading as FEDEX
Income
Government Income

Government spend with Federal Express Corporation

Government Department Income DateTransaction(s) Value Services/Products
Florida Department of State 2016-6 USD $15,634 REFUNDS - GENERAL for DEPARTMENT OF REVENUE
Florida Department of State 2016-4 USD $271,672 REFUNDS - GENERAL for DEPARTMENT OF REVENUE
Florida Department of State 2015-12 USD $357,417 REFUNDS - GENERAL for DEPARTMENT OF REVENUE
Florida Department of State 2015-8 USD $173 REFUNDS - GENERAL for DEPARTMENT OF ECONOMIC OPPORTUNITY
Florida Department of State 2015-7 USD $347,723 REFUNDS - GENERAL for DEPARTMENT OF REVENUE
Florida Department of State 2015-5 USD $253,401 REFUNDS - GENERAL for DEPARTMENT OF ECONOMIC OPPORTUNITY
Florida Department of State 2015-4 USD $4,014 REFUNDS - GENERAL for DEPARTMENT OF REVENUE
Florida Department of State 2014-11 USD $46 REFUNDS - GENERAL for DEPARTMENT OF ECONOMIC OPPORTUNITY
Florida Department of State 2014-10 USD $326,649 REFUNDS - GENERAL for DEPARTMENT OF REVENUE
Florida Department of State 2014-8 USD $74 REFUNDS - GENERAL for DEPARTMENT OF ECONOMIC OPPORTUNITY
Florida Department of State 2014-7 USD $1,723 REFUNDS - GENERAL for DEPARTMENT OF REVENUE
Florida Department of State 2014-5 USD $2,643 REFUNDS for DEPARTMENT OF ECONOMIC OPPORTUNITY
Florida Department of State 2014-4 USD $333,759 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2014-3 USD $1,707 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2014-1 USD $297,878 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2013-11 USD $93 REFUNDS for DEPARTMENT OF ECONOMIC OPPORTUNITY
Florida Department of State 2013-10 USD $680,293 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2013-8 USD $132 REFUNDS for DEPARTMENT OF ECONOMIC OPPORTUNITY
Florida Department of State 2013-4 USD $345,637 REFUNDS for DEPARTMENT OF FINANCIAL SERVICES
Florida Department of State 2013-2 USD $299,473 REFUNDS for DEPARTMENT OF ECONOMIC OPPORTUNITY
Florida Department of State 2012-7 USD $322,351 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2012-3 USD $321,571 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2012-1 USD $294,269 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2011-12 USD $262,863 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2011-11 USD $332 REFUNDS for DEPARTMENT OF ECONOMIC OPPORTUNITY (DEO)
Florida Department of State 2011-9 USD $445 REFUNDS for AGENCY FOR WORKFORCE INNOVATION
Florida Department of State 2010-12 USD $223,355 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2010-8 USD $63 REFUNDS for AGENCY FOR WORKFORCE INNOVATION
Florida Department of State 2010-7 USD $289,574 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2010-3 USD $544,623 POSTAGE for JUSTICE ADMINISTRATION
Florida Department of State 2009-12 USD $299,273 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2009-8 USD $315,521 MAILING AND DELIVERY SERVICES for STATE COURTS SYSTEM
Florida Department of State 2009-5 USD $310,943 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2009-4 USD $517,851 REFUNDS for DEPARTMENT OF FINANCIAL SERVICES
Florida Department of State 2009-3 USD $318,487 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2009-1 USD $269,904 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2008-8 USD $294,964 REFUNDS for DEPARTMENT OF REVENUE
Florida Department of State 2008-7 USD $313,952 REFUNDS for DEPARTMENT OF REVENUE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where Federal Express Corporation is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
9360 Glacier Hwy Ste 202 JUNEAU AK 99801 22877F Alaska Department Commerce, Community & Economic Development 1980-11-07
4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 F028110 Virginia State Corporation Commission 1974-05-28 ACTIVE
111 8TH AVENUE NEW YORK NEW YORK 10011 494504 New York Department of State 1978-06-13
3630 Hacks Cross Rd Bldg C 3rd Fl TN United States of America (USA) 38125-8800 1984-000212706 Wyoming Corporations Division 1984-01-16 Active
942 South Shady Grove Road, Memphis, Tennessee, United States of America Mailing Address
35/37 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NV, trading as FEDEX Mailing Address
Sutherland House, Matlock Road, Coventry CV1 4JQ Mailing Address
1-11 Galleywall Road, Bermondsey, London SE16 3PB Mailing Address
CT CORPORATION SYSTEM Jeffersonville 05464 50944 / F07836 Vermont Secretary of State Corporations Division 1979-12-17 Active
DELAWARE, U.S.A. / 942 South Shady Grove Road, Memphis, Tennessee, United States of America Mailing Address
DELAWARE, U.S.A. / 35/37 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NV, trading as FEDEX Mailing Address
U.S.A. / Sutherland House, Matlock Road, Coventry CV1 4JQ Mailing Address
DELAWARE, U.S.A. / 1-11 Galleywall Road, Bermondsey, London SE16 3PB Mailing Address
C T CORPORATION SYSTEM OLYMPIA WA 985011267 600424349 Washington Department of State 1981-01-27 Active
C T CORPORATION SYSTEM PLANTATION FL United States Of America (USA) 33324 829993 Florida Department of State Division of Corporations 1973-04-26 Active

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Federal Express Corporation any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Federal Express Corporation any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1