Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HYSTER-YALE MATERIALS HANDLING, INC.

Filing Information
F96000002311 93-0160700 05/08/1996 DE ACTIVE NAME CHANGE AMENDMENT 06/05/2024 NONE
Principal Address
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Changed: 04/26/2016
Mailing Address
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Changed: 04/26/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/05/1997

Address Changed: 05/05/1997
Officer/Director Detail Name & Address

Title President and Chief Executive Officer, Director

Prasad, Rajiv K
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title VP, Treasurer

Minder, Scott A
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Senior Vice President and Chief Financial Officer

Taylor, Jon
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title VP, Controller

Langer, Jennifer M
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Senior Vice President, General Counsel and Secretary

Taylor, Suzanne S
5875 Landerbrook Dr
Suite 300
Mayfield Heights, OH 44124

Title Chairman, Director

Rankin , Alfred M, Jr.
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title President, Global Technology Solutions Division

LeBlanc, David M
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Senior Vice President, President, Americas

Pascarelli, Charles F
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title President, Asia Pacific

Karas, Stephen
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title COO

Salgado, Anthony J
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Senior Vice President, Managing Director, Europe, Middle East and Africa

MURDOCH, STEWART D
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title VP, Global Product Development

Somayajula, Gopichand
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title VP, Tax

Breier, Gregory J
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title VP, Global Operations

Corrini, Michele
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Vice President Finance, Americas

Ulmer, Raymond C
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Butler, John C, Jr.
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Carolyn, Corvi
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Yoshio, Hinoh
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Jumper, John P
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

LaBarre, Dennis W
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Poor, H Vincent
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Rankin, Claiborne R
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Williams, David B.H.
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Taplin, Britton T
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

Batcheler, Colleen R
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title VP, Associate General Counsel, Corporate Product Development and APIC

Jennings, Brian
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Director

BEMOWSKI, JAMES B
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title VP, Product Platforms

Groisiller, Patrice G
5875 Landerbrook Drive
Suite 300
Mayfield Height, OH 44124

Title Director

ELIOPOULOS, EDWARD T
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title VP, Global Supply Chain

Hixson, Tracy
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Title Associate General Counsel and Assistant Secretary

DeLong, Laura
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/13/2023
2024 04/18/2024

Document Images
06/05/2024 -- Name Change View image in PDF format
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- Name Change View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
06/20/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
08/12/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
07/03/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- REINSTATEMENT View image in PDF format
05/05/1997 -- REG. AGENT CHANGE View image in PDF format
05/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format