Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CARDINAL HEALTH 100, INC.

Filing Information
857318 84-0601662 08/04/1983 IN INACTIVE WITHDRAWAL 07/09/2021 NONE
Principal Address
7000 CARDINAL PLACE
DUBLIN, OH 43017

Changed: 04/20/2004
Mailing Address
7000 CARDINAL PL.
DUBLIN, OH 43017

Changed: 05/09/2002
Registered Agent Name & Address NONE
Registered Agent Revoked: 07/09/2021
Officer/Director Detail Name & Address

Title VP, Treasurer, Director

Zimmerman, Scott
7000 CARDINAL PL.
DUBLIN, OH 43017

Title President

TIFFANY, OLSON
7000 CARDINAL PLACE
DUBLIN, OH 43017

Title VP

Robinson, Wayne
7000 CARDINAL PLACE
DUBLIN, OH 43017

Title CFO

Butterfield, Stacy
7000 CARDINAL PLACE
DUBLIN, OH 43017

Title CEO

Crawford, Victor
7000 CARDINAL PL.
DUBLIN, OH 43017

Title Asst. Secretary

VAUGHN, LAURA
7000 CARDINAL PL.
DUBLIN, OH 43017

Title Asst. Treasurer

ZINK, ERIC
7000 CARDINAL PL.
DUBLIN, OH 43017

Annual Reports
Report YearFiled Date
2019 05/09/2019
2020 04/27/2020
2021 05/05/2021

Document Images
07/09/2021 -- Withdrawal View image in PDF format
05/05/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
05/09/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
08/19/2010 -- Reg. Agent Change View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
12/31/2002 -- Name Change View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- Reg. Agent Change View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format