Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AVNET, INC.

Filing Information
847263 11-1890605 10/20/1980 NY ACTIVE CORPORATE MERGER 12/17/2010 12/31/2010
Principal Address
2211 S 47TH ST
PHOENIX, AZ 85034

Changed: 05/10/1999
Mailing Address
2211 S 47TH ST
c/o LEGAL DEPARTMENT
PHOENIX, AZ 85034

Changed: 04/09/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/11/2022

Address Changed: 01/11/2022
Officer/Director Detail Name & Address

Title Director

LAWRENCE, JAMES A.
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Director

MODJTABAI, AVID
2211 S 47TH ST
PHOENIX, AZ 85034

Title Chairman

ADKINS, RODNEY C.
2211 S 47TH ST
PHOENIX, AZ 85034

Title CLO, SVP, GC, Asst. Secretary

MCCOY, MICHAEL
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title CEO, Director

GALLAGHER, PHILIP R
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title SVP, CFO, Asst. Secretary

JACOBSON, KENNETH A
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Secretary

JACKSON, DARREL S.
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Director

Freeman, Brenda
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Director

JENKINS, JO ANN
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Director

Khaykin, Oleg
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Director

Bozotti, Carlo
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Director

Sanchez, Adalio T
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Director

MADDOCK, ERNEST
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title SVP, CHIEF PEOPLE OFFICER

ARNOLD, KEN
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title SVP, CIO

CHAN, MAX
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title VP, TREASURER

BURKE, JOSEPH L.
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title VP

BOSMANS, STEVEN
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title SR. VICE PRESIDENT

BADHORN, DAYNA S.
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title SR VICE PRESIDENT

MCMULLEN, ELIZABETH
2211 S. 47TH STREET
PHOENIX, AZ 85034

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 01/23/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- Reg. Agent Change View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
12/17/2010 -- Merger View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- Reg. Agent Change View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- REINSTATEMENT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format