Search icon

FedEx Office and Print Services, Inc.

Company Details

Name: FedEx Office and Print Services, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Nov 1996 (28 years ago)
Business ID: 638166
State of Incorporation: TEXAS
Principal Office Address: 7900 LEGACY DRIVEPLANO, TX 75024
Historical names: KINKO'S, INC.
FedEx Kinko's Office and Print Services, Inc.

Director

Name Role Address
Brian D. Philips Director 7900 Legacy Drive, Plano, TX 75024
Robert B. Carter Director 942 South Shady Grove Road, Memphis, TN 38120
Mark R. Allen Director 942 South Shady Grove Road, Memphis, TN 38120
Brie A. Carere Director 3610 Hacks Cross Road, Memphis, TN 38125
Sriram Krishnasamy Director 3680 Hacks Cross Road, Memphis, TN 38125
Tracy B. Brightman Director 942 South Shady Grove Road, Memphis, TN 38120
John W. Dietrich Director 942 South Shady Grove Road, Memphis, TN 38120
Rajesh Subramaniam Director 3610 Hacks Cross Road, Memphis, TN 38125

President

Name Role Address
Brian D. Philips President 7900 Legacy Drive, Plano, TX 75024

Chief Executive Officer

Name Role Address
Brian D. Philips Chief Executive Officer 7900 Legacy Drive, Plano, TX 75024

Vice President

Name Role Address
Aimee L. DiCicco Vice President 7900 Legacy Drive, Plano, TX 75024
Mark P. Cox Vice President 7900 Legacy Drive, Plano, TX 75024
Jerod H. Littlefield Vice President 7900 Legacy Drive, Plano, TX 75024
Ari Spitzer Vice President 7900 Legacy Drive, Plano, TX 75024
Jeffrey A. Heyman Vice President 7900 Legacy Drive, Plano, TX 75024
John R. Knazur Vice President 7900 Legacy Drive, Plano, TX 75024
Matthew A. James Vice President 7900 Legacy Drive, Plano, TX 75024
Tiffany H. Brunson Vice President 7900 Legacy Drive, Plano, TX 75024
Heather R. Ezelle Vice President 7900 Legacy Drive, Plano, TX 75024
Brandon L. Waits Vice President 7900 Legacy Drive, Plano, TX 75024

Assistant Secretary

Name Role Address
Tiffany H. Brunson Assistant Secretary 7900 Legacy Drive, Plano, TX 75024
Shahram A. Eslami Assistant Secretary 942 South Shady Grove Road, Memphis, TN 38120
Alana L. Griffin Assistant Secretary 942 South Shady Grove Road, Memphis, TN 38120

Treasurer

Name Role Address
Trampas T. Gunter Treasurer 942 South Shady Grove Road, Memphis, TN 38120

Secretary

Name Role Address
C. Edward Klank III Secretary 942 South Shady Grove Road, Memphis, TN 38120

Other

Name Role Address
Robert B. Carter Other 942 South Shady Grove Road, Memphis, TN 38120

Assistant Treasurer

Name Role Address
Sherri R. Swindle Assistant Treasurer 70 FedEx Parkway, Collierville, TN 38017
Andrew W. Watkins Assistant Treasurer 70 FedEx Parkway, Collierville, TN 38017
Timothy W. Wright Assistant Treasurer 942 South Shady Grove Road, Memphis, TN 38120
D. Mark Connell Assistant Treasurer 70 FedEx Parkway, Collierville, TN 38017
Jamie M. Pourciaux Assistant Treasurer 70 FedEx Parkway, Collierville, TN 38017
Jeffrey T. Mize Assistant Treasurer 70 FedEx Parkway, Collierville, TN 38017
Christopher Brucks Assistant Treasurer 70 FedEx Parkway, Collierville, TN 38017
Pamela J. Lindsley Assistant Treasurer 70 FedEx Parkway, Collierville, TN 38017
Guy M. Erwin III Assistant Treasurer 942 South Shady Grove Road, Memphis, TN 38120
David A. Herring Assistant Treasurer 30 FedEx Parkway, Collierville, TN 38017

Chairman

Name Role Address
Rajesh Subramaniam Chairman 3610 Hacks Cross Road, Memphis, TN 38125

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-30 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2023-03-22 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2022-03-27 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2021-03-30 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2020-03-23 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2019-04-16 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2018-02-15 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2017-01-23 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2016-02-16 Annual Report For FedEx Office and Print Services, Inc.
Annual Report Filed 2015-04-07 Annual Report For FedEx Office and Print Services, Inc.

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State