Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GENERAL ELECTRIC COMPANY

Filing Information
800405 14-0689340 07/16/1912 NY ACTIVE AMENDMENT 06/25/1987 NONE
Principal Address
1 Neumann Way
Evendale, OH 45215

Changed: 05/01/2024
Mailing Address
1 Neumann Way
c/o Kirsten M. Max
Evendale, OH 45215

Changed: 05/01/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/25/2017

Address Changed: 08/25/2017
Officer/Director Detail Name & Address

Title CEO, CHAIRMAN, Director

Culp, H. Lawrence, Jr.
One Financial Center, Suite 3700
Boston, MA 02111

Title TREASURER

Giglietti, Robert M
901 Main Ave
Norwalk, CT 06851

Title SECRETARY

Phillips, Jake
1 Neumann Way
Evendale, OH 45215

Title CFO

Ghai, Rahul
One Financial Center, Suite 3700
Boston, MA 02111

Title DIRECTOR

Billson, Margaret
One Financial Center, Suite 3700
Boston, MA 02111

Title DIRECTOR

BAZIN, SEBASTIEN M
One Financial Center, Suite 3700
Boston, MA 02111

Title Director

Garden, Edward P.
One Financial Center, Suite 3700
Boston, MA 02111

Title Director

Horton, Thomas W
One Financial Center, Suite 3700
Boston, MA 02111

Title Director

Enders, Thomas
One Financial Center, Suite 3700
Boston, MA 02111

Title Director

Lesjak, Catherine
One Financial Center, Suite 3700
Boston, MA 02111

Title Other

Max, Kirsten M
1 Neumann Way
c/o Kirsten M. Max
Evendale, OH 45215

Title Director

Angel, Stephen F.
One Financial Center, Suite 3700
Boston, MA 02111

Title Director

Goren, Isabella D.
One Financial Center, Suite 3700
Boston, MA 02111

Title Director

McDew, Darren W., General (Ret,)
One Financial Center, Suite 3700
Boston, MA 02111

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 05/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
05/03/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
08/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
10/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format