Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GREIF, INC.

Filing Information
805121 31-4388903 10/28/1939 DE ACTIVE NAME CHANGE AMENDMENT 04/07/2003 NONE
Principal Address
425 Winter Road
Delaware, OH 43015

Changed: 04/24/2024
Mailing Address
425 Winter Road
Delaware, OH 43015

Changed: 04/24/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/26/2019

Address Changed: 09/26/2019
Officer/Director Detail Name & Address

Title President, CEO

Rosgaard, Ole
425 Winter Road
Delaware, OH 43015

Title CFO

Hilsheimer, Lawrence A.
425 Winter Road
Delaware, OH 43015

Title Secretary, Executive Vice President

Martz, Gary R.
425 Winter Road
Delaware, OH 43015

Title Director

McNamara, John W.
425 Winter Road
Delaware, OH 43015

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/07/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- Reg. Agent Change View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
09/01/2017 -- Reg. Agent Change View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- Name Change View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format