Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ARROW ELECTRONICS INC.

Filing Information
822803 11-1806155 05/16/1969 NY ACTIVE AMENDMENT 07/29/1987 NONE
Principal Address
9151 E Panorama Cir
CENTENNIAL, CO 80112

Changed: 04/21/2024
Mailing Address
9151 E Panorama Cir
CENTENNIAL, CO 80112

Changed: 04/21/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/27/2022

Address Changed: 10/27/2022
Officer/Director Detail Name & Address

Title VP, CHIEF TAX OFFICER

CASALE, MICHAEL M.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Director

HAMILTON, GAIL E.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Senior VP, Digital Platforms

MELVIN, VINCENT P.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Director

KERIN, ANDREW C.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title President, Arrow Global Enterprise Computing Solutions

RUSSELL, KRISTIN D.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Director

GUNBY, STEVEN H.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Senior VP, Chief Human Resources Officer

ZECH, GRETCHEN K.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Director, President, CEO

KERINS, SEAN J.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title VP, Chief Legal Officer, Secretary

JEAN-CLAUDE , CARINE Lamercie
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Director

SMITH, GARY P.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Director

AUSTEN, WILLIAM F.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Director

Garcia, Fabian T.
9151 E Panorama Cir
CENTENNIAL, CO 80112

Title Director

Lowe, Carol P
9151 E Panorama Cir
CENTENNIAL, CO 80112

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/17/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- Reg. Agent Change View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
12/13/2016 -- Reg. Agent Change View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
07/27/2011 -- Reg. Agent Change View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format