Detail by Officer/Registered Agent Name

Foreign Profit Corporation

W.W. GRAINGER INC.

Filing Information
805459 36-1150280 02/04/1942 IL ACTIVE AMENDMENT 06/09/1987 NONE
Principal Address
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Changed: 03/05/2024
Mailing Address
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Changed: 03/05/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/10/2018

Address Changed: 09/10/2018
Officer/Director Detail Name & Address

Title Director

Adkins, Rodney C.
5959 Collins Ave
Apartment 1603
Miami Beach, FL 33140

Title Director

Hailey, V. Ann
7531 Ehret Round
New Albany, OH 43054

Title Secretary

Howard, John L
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title Director

Jaspon, Katherine D.
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title Director

Levenick, Stuart L.
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title Director, CEO

Macpherson, Donald G.
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title Director

Novich, Neil S.
110 Evergreen Lane
Winnetka, IL 60093

Title Director

Perez, Beatriz R.
The Coca-Cola Company
1 Coca-Cola Plaza
NAT 2413
Atlanta, GA 30313

Title Director

Roberts, Michael J.
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title Director

Santi, E. Scott
Illinois Tool Works
155 Harlem Ave
Glenview, IL 60025

Title Director

Watson, Lucas E.
Cruise, 333 Brannan St.
San Francisco, CA 94107

Title Director

White, Steven A.
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title Director

Williams, Susan Slavik
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title President

Robbins, Paige K.
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title President

Greenhouse, Barry I.
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Title Asst. Secretary

Chun Hughes, Joanne
100 GRAINGER PKWY
LAKE FOREST, IL 60045

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/21/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- Reg. Agent Change View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format