Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SUPPLYONE CLEVELAND, INC.

Filing Information
F96000002079 34-0966857 04/25/1996 OH ACTIVE NAME CHANGE AMENDMENT 11/15/2006 NONE
Principal Address
26801-B Fargo Avenue
Cleveland, OH 44146

Changed: 03/06/2024
Mailing Address
26801-B Fargo Avenue
Cleveland, OH 44146

Changed: 03/06/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 12/06/2016

Address Changed: 12/06/2016
Officer/Director Detail Name & Address

Title Chairman

Leith, William
11 Campus Blvd
Suite 150
Newtown Square, PA 19073

Title VP, Treasurer, Corporate Controller

Kane, Michele
11 Campus Blvd Suite 150
Newtown Square, PA 19073

Title Senior Vice President

Jones , Adam M.
26801-B Fargo Avenue
Cleveland, OH 44146

Title President

Wish , Daniel
26801-B Fargo Avenue
Cleveland, OH 44146

Title Secretary, General Counsel, Chief Administrative Officer, Senior Vice President

VanKula , George
26801-B Fargo Avenue
Cleveland, OH 44146

Title CFO

Jones , Peter
26801-B Fargo Avenue
Cleveland, OH 44146

Title CEO

Renehan, Thomas S.
26801-B Fargo Avenue
Cleveland, OH 44146

Title Executive Vice President

Laughlin, William L.
26801-B Fargo Avenue
Cleveland, OH 44146

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/19/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
12/06/2016 -- Reg. Agent Change View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
05/21/2009 -- Reg. Agent Change View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
11/15/2006 -- Name Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- REINSTATEMENT View image in PDF format
04/25/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format