
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
REPUBLIC SERVICES, INC.
Filing Information
F98000003900
65-0716904
07/09/1998
DE
ACTIVE
Principal Address
Changed: 04/24/2025
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/24/2025
Mailing Address
Changed: 04/24/2025
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/24/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary and Vice President
Nickerson, John B.
Title VP, Finance
Boyd, Calvin R.
Title Treasurer
Boyd, Calvin R.
Title Assistant Secretary
Wilhoit, Adrienne W.
Title Chairman of the Board
Kadre, Manuel
Title Director
Kadre, Manuel
Title Director
Larson, Michael
Title Director
Collins, Tomago
Title Director
Ark, Jon Vander
Title Director
Handley, Thomas W.
Title Director
Kirk, Jennifer M.
Title Director
Volpe, Sandra M.
Title Director
Snee, James P.
Title Director
Weymouth, Katharine B.
Title Director
Duffy, Michael A.
Title Director
Tyler, Brian S.
Title Director
Reynolds, Margaret
Title Director
Linebarger, N. Thomas
Title CEO
Ark, Jon Vander
Title President
Ark, Jon Vander
Title Executive Vice President, Chief Development Officer
Bales, Brian A.
Title Executive Vice President, COO
Brummer, Gregg K.
Title Executive Vice President, CFO
DelGhiaccio, Brian M.
Title Secretary
Ellingsen, Catharine D.
Title Executive Vice President, Chief Legal Officer, Chief Ethics and Compliance Officer
Ellingsen, Catharine D.
Title Executive Vice President, Chief Commercial Officer
Hodges, Amanda
Title Executive Vice President, Chief Human Resources Officer
Rodriguez, Courtney
Title Senior Vice President
Wilhoit, Adrienne W.
Title VP, Tax
Focazio, Lawrence D.
Title VP, Chief Accounting Officer
Carlsen, Elyse M.
Title Vice President and Assistant Secretary
Kasarjian, Ashley
Title Assistant Secretary and Vice President
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Finance
Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Treasurer
Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Secretary
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Chairman of the Board
Kadre, Manuel
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Kadre, Manuel
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Larson, Michael
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Collins, Tomago
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Ark, Jon Vander
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Handley, Thomas W.
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Kirk, Jennifer M.
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Volpe, Sandra M.
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Snee, James P.
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Weymouth, Katharine B.
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Duffy, Michael A.
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Tyler, Brian S.
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Reynolds, Margaret
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title Director
Linebarger, N. Thomas
c/o Republic Services, Inc
18500 North Allied Way
Phoenix, AZ 85054
18500 North Allied Way
Phoenix, AZ 85054
Title CEO
Ark, Jon Vander
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Ark, Jon Vander
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Executive Vice President, Chief Development Officer
Bales, Brian A.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Executive Vice President, COO
Brummer, Gregg K.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Executive Vice President, CFO
DelGhiaccio, Brian M.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Secretary
Ellingsen, Catharine D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Executive Vice President, Chief Legal Officer, Chief Ethics and Compliance Officer
Ellingsen, Catharine D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Executive Vice President, Chief Commercial Officer
Hodges, Amanda
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Executive Vice President, Chief Human Resources Officer
Rodriguez, Courtney
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Senior Vice President
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Tax
Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Chief Accounting Officer
Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Vice President and Assistant Secretary
Kasarjian, Ashley
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Annual Reports
Report Year | Filed Date |
2023 | 04/22/2023 |
2024 | 04/29/2024 |
2025 | 04/24/2025 |
Document Images