Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GRAYBAR ELECTRIC COMPANY, INC.

Filing Information
802705 13-0794380 01/04/1926 NY ACTIVE
Principal Address
34 N. MERAMEC AVENUE
CLAYTON, MO 63105

Changed: 01/21/2010
Mailing Address
11885 Lackland Road
Saint Louis, MO 63146

Changed: 04/20/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/28/2008

Address Changed: 02/28/2008
Officer/Director Detail Name & Address

Title President, CEO, Director

Mazzarella, Kathleen M
34 N. MERAMEC AVENUE
CLAYTON, MO 63105

Title Senior Vice President, CFO, Director

Meyer, David M
34 N. Meramec Ave.
Clayton, MO 63105

Title Secretary, Senior Vice President, Director

Geekie, Matthew W
34 N. MERAMEC AVENUE
CLAYTON, MO 63105

Title Senior Vice President, Director

DeSousa, Dennis E
34 N. Meramec Ave.
Clayton, MO 63105

Title Senior Vice President, Director

Propst, Beverly L
34 N. MERAMEC AVENUE
CLAYTON, MO 63105

Title Senior Vice President, Director

Mansfield, William P
34 N. Meramec Ave.
Clayton, MO 63105

Title Senior Vice President

Maxwell, David G
34 N. MERAMEC AVENUE
CLAYTON, MO 63105

Title Director

Maxwell, David G
11505 Dublin Blvd
Dublin, CA 94568

Title Director

Bender, David A
34 N. MERAMEC AVENUE
CLAYTON, MO 63105

Title Director

Harvey, Richard H
34 N. MERAMEC AVENUE
CLAYTON, MO 63105

Annual Reports
Report YearFiled Date
2023 02/22/2023
2023 06/06/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
06/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
09/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- Reg. Agent Change View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
07/19/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format