Detail by Officer/Registered Agent Name

Foreign Profit Corporation

JLG EQUIPMENT SERVICES, INC.

Filing Information
F04000004517 25-1561946 08/05/2004 PA ACTIVE
Principal Address
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Changed: 04/24/2024
Mailing Address
2595 Interstate Drive Suite 103
Harrisburg, PA 17110

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

Name Changed: 06/13/2023

Address Changed: 06/13/2023
Officer/Director Detail Name & Address

Title COO

Tacelosky, Andrew J.
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Title Chief Human Resources Officer, Senior Vice President

McTague, Emma M.
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Title Asst. Secretary, Segment General Counsel, VP

Kelly, Heather A.
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Title Executive Vice President, Secretary

Cortina, Ignacio A.
1917 Four Wheel Drive
Oshkosh, WI 54902

Title Senior Vice President

Freeders, James C.
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Title Asst. Secretary

Heft, Jana C.
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Title CEO

Pfeifer, John C.
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Title Director, Senior Vice President, Treasurer

Verich, John S.
1917 Four Wheel Drive,
Oshkosh, WI 54902

Title VP

Garduno, Juan Pablo
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Title President

Narang, Mahesh
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Title Director, VP

Witwer, Michael B.
1917 Four Wheel Drive
Oshkosh, WI 54902

Title CFO, Executive Vice President, VP

Pack, Michael E.
1917 Four Wheel Drive
Oshkosh, WI 54902

Title Asst. Secretary

Lippold, Suzanne M.
1 JLG DRIVE
MCCONNELLSBURG, PA 17233-9553

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/28/2023
2024 04/24/2024