Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
PHILLIPS EDISON GROCERY CENTER OP GP I LLC
Filing Information
M17000008173
27-1448980
09/25/2017
DE
ACTIVE
Principal Address
Changed: 04/02/2024
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Changed: 04/02/2024
Mailing Address
Changed: 04/02/2024
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Changed: 04/02/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Chairman and Chief Executive Officer
Edison, Jeffrey S.
Title Senior Vice President
Schlosser, Joe
Title Chief Operating Officer and Executive Vice President
Myers, Robert F.
Title Chief Accounting Officer and Senior Vice President
Robison, Jennifer
Title General Counsel, Chief Ethics and Compliance Officer, Executive Vice President and Secretary
Brady, Tanya E.
Title CFO, Executive Vice President and Treasurer
Caulfield, John P.
Title Chairman and Chief Executive Officer
Edison, Jeffrey S.
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title Senior Vice President
Schlosser, Joe
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title Chief Operating Officer and Executive Vice President
Myers, Robert F.
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title Chief Accounting Officer and Senior Vice President
Robison, Jennifer
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title General Counsel, Chief Ethics and Compliance Officer, Executive Vice President and Secretary
Brady, Tanya E.
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title CFO, Executive Vice President and Treasurer
Caulfield, John P.
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Annual Reports
Report Year | Filed Date |
2023 | 03/08/2023 |
2023 | 03/16/2023 |
2024 | 04/02/2024 |
Document Images