Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ACE HARDWARE CORPORATION (DELAWARE)

Cross Reference Name ACE HARDWARE CORPORATION
Filing Information
838844 36-0700810 07/28/1977 DE ACTIVE AMENDMENT 07/28/1989 NONE
Principal Address
2915 JORIE BLVD.
OAK BROOK, IL 60523

Changed: 05/01/2024
Mailing Address
2915 JORIE BLVD.
OAK BROOK, IL 60523

Changed: 05/01/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/06/2016

Address Changed: 09/06/2016
Officer/Director Detail Name & Address

Title PRESIDENT, CEO

VENHUIZEN, JOHN
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP, CFO

GUZIK, WILLIAM
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

CALAMARI, KANE C
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

SURANE, JOHN J
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

DI MAIO, RICHARD
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

KITTELL, JOHN
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

JEFFRIES, JOSEPH A
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Director

PELLICER, KIRSTEN
1727 MAIN ST
LONGMONT, CO 80501

Title Director

STEPHENSON, BRETT G
400 N. CENTER STREET
ROCK SPRINGS, WY 82901

Title VP

WIBORG, BRIAN
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Director

CRIPE, DAVID W
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Director

LAUTERBACH, ERIC W
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

WILLIAMS , RICHARD G
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Asst. Secretary

CHRISTOU, WILLIAM M
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP, General Counsel and Secretary

JOHNSON, KERILYN M
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Director

GRUNDER, KRISTIN
115 BLACK RIVER BLVD.
ROME, NY 13440

Title Director

May, Karen J
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

LEFKO, KIMBERLY
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

KISS, WILLIAM
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Director

MAZZONE, MATTHEW
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title VP

ENRIGHT, ANDY
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Asst. Secretary

GLOMBICKI, JENNIFER
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Director

BARKER, DAVE
20700 STATE HIGHWAY 71W
SPICEWOOD, TX 78669

Title VP

LOCANTO, STEVEN
2915 JORIE BLVD.
OAK BROOK, IL 60523

Title Director

BURGGRAF, STEVEN H
1115 E HWY 169
GRAND RAPIDS, MN 55744

Title Director

DRISCOLL, MARK
160 E. GALENA BLVD.
SUGAR GROVE, IL 60554

Title VP

KRYSCIO, KEVIN P
2915 JORIE BLVD.
OAK BROOK, IL 60523

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 05/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
09/06/2016 -- Reg. Agent Change View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/06/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
12/13/2001 -- Reg. Agent Change View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- 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