Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HYSTER-YALE MATERIALS HANDLING, INC.
Filing Information
F96000002311
93-0160700
05/08/1996
DE
ACTIVE
NAME CHANGE AMENDMENT
06/05/2024
NONE
Principal Address
Changed: 04/26/2016
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Changed: 04/26/2016
Mailing Address
Changed: 04/26/2016
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Changed: 04/26/2016
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/05/1997
Address Changed: 05/05/1997
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 05/05/1997
Address Changed: 05/05/1997
Officer/Director Detail
Name & Address
Title President and Chief Executive Officer, Director
Prasad, Rajiv K
Title VP, Treasurer
Minder, Scott A
Title Senior Vice President and Chief Financial Officer
Taylor, Jon
Title VP, Controller
Langer, Jennifer M
Title Senior Vice President, General Counsel and Secretary
Taylor, Suzanne S
Title Chairman, Director
Rankin , Alfred M, Jr.
Title President, Global Technology Solutions Division
LeBlanc, David M
Title Senior Vice President, President, Americas
Pascarelli, Charles F
Title President, Asia Pacific
Karas, Stephen
Title COO
Salgado, Anthony J
Title Senior Vice President, Managing Director, Europe, Middle East and Africa
MURDOCH, STEWART D
Title VP, Global Product Development
Somayajula, Gopichand
Title VP, Tax
Breier, Gregory J
Title VP, Global Operations
Corrini, Michele
Title Vice President Finance, Americas
Ulmer, Raymond C
Title Director
Butler, John C, Jr.
Title Director
Carolyn, Corvi
Title Director
Yoshio, Hinoh
Title Director
Jumper, John P
Title Director
LaBarre, Dennis W
Title Director
Poor, H Vincent
Title Director
Rankin, Claiborne R
Title Director
Williams, David B.H.
Title Director
Taplin, Britton T
Title Director
Batcheler, Colleen R
Title VP, Associate General Counsel, Corporate Product Development and APIC
Jennings, Brian
Title Director
BEMOWSKI, JAMES B
Title VP, Product Platforms
Groisiller, Patrice G
Title Director
ELIOPOULOS, EDWARD T
Title VP, Global Supply Chain
Hixson, Tracy
Title Associate General Counsel and Assistant Secretary
DeLong, Laura
Title President and Chief Executive Officer, Director
Prasad, Rajiv K
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title VP, Treasurer
Minder, Scott A
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Senior Vice President and Chief Financial Officer
Taylor, Jon
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title VP, Controller
Langer, Jennifer M
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Senior Vice President, General Counsel and Secretary
Taylor, Suzanne S
5875 Landerbrook Dr
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Chairman, Director
Rankin , Alfred M, Jr.
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title President, Global Technology Solutions Division
LeBlanc, David M
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Senior Vice President, President, Americas
Pascarelli, Charles F
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title President, Asia Pacific
Karas, Stephen
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title COO
Salgado, Anthony J
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Senior Vice President, Managing Director, Europe, Middle East and Africa
MURDOCH, STEWART D
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title VP, Global Product Development
Somayajula, Gopichand
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title VP, Tax
Breier, Gregory J
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title VP, Global Operations
Corrini, Michele
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Vice President Finance, Americas
Ulmer, Raymond C
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Butler, John C, Jr.
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Carolyn, Corvi
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Yoshio, Hinoh
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Jumper, John P
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
LaBarre, Dennis W
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Poor, H Vincent
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Rankin, Claiborne R
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Williams, David B.H.
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Taplin, Britton T
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
Batcheler, Colleen R
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title VP, Associate General Counsel, Corporate Product Development and APIC
Jennings, Brian
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Director
BEMOWSKI, JAMES B
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title VP, Product Platforms
Groisiller, Patrice G
5875 Landerbrook Drive
Suite 300
Mayfield Height, OH 44124
Suite 300
Mayfield Height, OH 44124
Title Director
ELIOPOULOS, EDWARD T
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title VP, Global Supply Chain
Hixson, Tracy
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Title Associate General Counsel and Assistant Secretary
DeLong, Laura
5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124
Suite 300
Mayfield Heights, OH 44124
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 04/13/2023 |
2024 | 04/18/2024 |
Document Images