Detail by Officer/Registered Agent Name

Foreign Profit Corporation

REPUBLIC SERVICES, INC.

Filing Information
F98000003900 65-0716904 07/09/1998 DE ACTIVE
Principal Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/18/2021
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/18/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Volpe, Sandra M.
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Pegula, Kim S.
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Snee, James P.
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Weymouth, Katharine B.
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Duffy, Michael A.
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title CEO, President, Director

Ark, Jon Vander
18500 North Allied Way
Phoenix, AZ 85054

Title Executive Vice President, Chief Development Officer

Bales, Brian A.
18500 North Allied Way
Phoenix, AZ 85054

Title Executive Vice President, COO

Stuart, Timothy E.
18500 North Allied Way
Phoenix, AZ 85054

Title Executive Vice President, CFO

DelGhiaccio, Brian M.
18500 North Allied Way
Phoenix, AZ 85054

Title Treasurer, VP, Finance

Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054

Title Executive Vice President, Chief Legal Officer, Chief Ethics and Compliance Officer, Secretary

Ellingsen, Catharine D.
18500 North Allied Way
Phoenix, AZ 85054

Title Senior Vice President, Asst. Secretary

Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054

Title Senior Vice President, Business Transformation

Giandinoto, Nicole
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Tax

Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Chief Accounting Officer

Goebel, Brian A.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Thomson, Jennifer L.
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

Thomson, Jennifer L.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Collins, Tomago
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Director, Chairman of the Board

Kadre, Manuel
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Handley, Thomas W.
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Kirk, Jennifer M.
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Tyler, Brian S.
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Title Executive Vice President, Chief Marketing Officer

Hodges , Amanda
18500 North Allied Way
Phoenix, AZ 85054

Title Executive Vice President, Chief Commercial Officer

Katrina, Liddell
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Larson, Michael
c/o Republic Services, Inc.
18500 North Allied Way
Phoenix, AZ 85054

Annual Reports
Report YearFiled Date
2021 04/18/2021
2022 04/21/2022
2023 04/22/2023