Hyster-Yale Materials Handling, Inc. is an active Floridian business entity incorporated 8th May 1996. This company was previously called Hyster-Yale Group, Inc.. Corporation Service Company acts as the agent for this company. The last filing (Name Change Amendment) for this company was 5th June 2024. Rajiv K Prasad, Scott A Minder, Jon Taylor and 28 others are officers of this company.
Company Data
| Company Name | Hyster-Yale Materials Handling, Inc. |
|---|---|
| Company Agent | Corporation Service Company |
| Company Status | Active |
| Date Filed | 8 May 1996 (29 years, 7 months ago) |
| Entity Number | F96000002311 |
| FEI/EIN Number | 93-0160700 |
| Entity Type | Foreign Profit Corporation |
| State | DE |
Last Event
| Description | Name Change Amendment |
|---|---|
| Date Filed | 5 June 2024 (1 year, 6 months ago) |
Officers
| President And Chief Executive Officer, Director | Prasad, Rajiv K |
|---|---|
| Vp, Treasurer | Minder, Scott A |
| Senior Vice President And Chief Financial Officer | Taylor, Jon |
| Vp, Controller | Langer, Jennifer M |
| Senior Vice President, General Counsel And Secretary | Taylor, Suzanne S 5875 Landerbrook Dr Suite 300 Mayfield Heights, OH 44124 |
| Chairman, Director | Rankin , Alfred M, Jr. |
| President, Global Technology Solutions Division | Leblanc, David M |
| Senior Vice President, President, Americas | Pascarelli, Charles F |
| President, Asia Pacific | Karas, Stephen |
| COO | Salgado, Anthony J |
| Senior Vice President, Managing Director, Europe, Middle East And Africa | Murdoch, Stewart D |
| Vp, Global Product Development | Somayajula, Gopichand |
| Vp, Tax | Breier, Gregory J |
| Vp, Global Operations | Corrini, Michele |
| Vice President Finance, Americas | Ulmer, Raymond C |
| Director | Butler, John C, Jr. |
| Director | Carolyn, Corvi |
| Director | Yoshio, Hinoh |
| Director | Jumper, John P |
| Director | Labarre, Dennis W |
| Director | Poor, H Vincent |
| Director | Rankin, Claiborne R |
| Director | Williams, David B.H. |
| Director | Taplin, Britton T |
| Director | Batcheler, Colleen R |
| Vp, Associate General Counsel, Corporate Product Development And Apic | Jennings, Brian |
| Director | Bemowski, James B |
| Vp, Product Platforms | Groisiller, Patrice G 5875 Landerbrook Drive Suite 300 Mayfield Height, OH 44124 |
| Director | Eliopoulos, Edward T |
| Vp, Global Supply Chain | Hixson, Tracy |
| Associate General Counsel And Assistant Secretary | Delong, Laura |
Principal Address
| Address | 5875 Landerbrook Drive Suite 300 Mayfield Heights, OH 44124 |
|---|
Agent Address
| Address | 1201 Hays Street Tallahassee, FL 32301-2525 |
|---|
Filing History
| 5 June 2024 | Name Change |
|---|---|
| 18 April 2024 | Annual Report |
| 13 April 2023 | Annual Report |
| 11 April 2022 | Annual Report |
| 23 April 2021 | Annual Report |
| 27 April 2020 | Annual Report |
| 16 April 2019 | Annual Report |
| 16 April 2018 | Annual Report |
| 19 April 2017 | Annual Report |
| 26 April 2016 | Annual Report |
| 12 January 2016 | Name Change |
| 18 March 2015 | Annual Report |
| 9 April 2014 | Annual Report |
| 4 April 2013 | Annual Report |
| 16 March 2012 | Annual Report |
| 20 June 2011 | Annual Report |
| 29 March 2010 | Annual Report |
| 16 February 2009 | Annual Report |
| 3 January 2008 | Annual Report |
| 4 January 2007 | Annual Report |
| 5 July 2006 | Annual Report |
| 5 January 2005 | Annual Report |
| 13 January 2004 | Annual Report |
| 12 August 2003 | Annual Report |
| 16 January 2002 | Annual Report |
| 3 July 2001 | Annual Report |
| 29 January 2000 | Annual Report |
| 20 February 1999 | Annual Report |
| 26 October 1998 | Reinstatement |
| 5 May 1997 | Reg. Agent Change |
| 8 May 1996 | Documents Prior To 1997 |
