Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MCKESSON CORPORATION

Filing Information
F94000004410 94-3207296 08/24/1994 DE ACTIVE NAME CHANGE AMENDMENT 09/07/2001 NONE
Principal Address
6555 STATE HIGHWAY 161
IRVING, TX 75039

Changed: 04/15/2024
Mailing Address
6555 STATE HIGHWAY 161
IRVING, TX 75039

Changed: 04/15/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYES ST.
TALLAHASSEE, FL 32301

Name Changed: 10/07/2013

Address Changed: 10/07/2013
Officer/Director Detail Name & Address

Title Treasurer

FALAKI, AKINJIDE
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

LERMAN, BRADLEY E
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director, CEO

TYLER, BRIAN S
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

CARUSO, DOMINIC J
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

KNAUSS, DONALD
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

HINTON, JAMES H
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

WILSON-THOMPSON, KATHLEEN
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

MANTIA, LINDA P
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

MARTINEZ, MARIA
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

CARMONA, M.D, RICHARD H
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

DUNBAR, ROY
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Director

SALKA, SUSAN
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Secretary

BRAU, SARALISA
6555 STATE HIGHWAY 161
IRVING, TX 75039

Title Asst. Secretary

PATE, JULIET
6555 STATE HIGHWAY 161
IRVING, TX 75039

Annual Reports
Report YearFiled Date
2022 04/16/2022
2023 04/16/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/16/2023 -- ANNUAL REPORT View image in PDF format
04/16/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
10/07/2013 -- Reg. Agent Change View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
09/07/2001 -- Name Change View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- Name Change View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format