Detail by Entity Name

Foreign Profit Corporation

ACUITY BRANDS LIGHTING, INC.

Filing Information
F01000004409 58-2633371 08/20/2001 DE ACTIVE NAME CHANGE AMENDMENT 02/01/2007 NONE
Principal Address
1170 PEACHTREE STREET NE
SUITE 1200
ATLANTA, GA 30309

Changed: 04/04/2023
Mailing Address
1170 PEACHTREE STREET NE
SUITE 1200
ATLANTA, GA 30309

Changed: 04/04/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title SVP, and Director, Asst. Secretary

GOLDMAN, BARRY R
1170 PEACHTREE ST. NE
Suite 1200
ATLANTA, GA 30309

Title Assistant Secretary

West, Loren K
1400 Lester Road
Conyers, GA 30012

Title CEO & Chairman of the Board of Directors

Ashe, Neil M
1170 Peachtree Street NE
Suite 1200
Atlanta, GA 30309

Title SVP & Chief Financial Officer

Holcom, Karen J
1170 PEACHTREE ST NE
Suite 1200
ATLANTA, GA 30309-7676

Title President

Palmer, Trevor S
1170 Peachtree Street N.E.
Suite 1200
Atlanta, GA 30309

Title VP, Tax

Shaw, Michael R
1400 Lester Road
Conyers, GA 30012

Title SVP, Chief Accounting Officer & Treasurer

Tester, John T
1170 Peachtree Street N.E.
Suite 1200
Atlanta, GA 30309

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 04/08/2022
2023 04/04/2023

Document Images
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
08/03/2021 -- STATEMENT OF FACT View image in PDF format
07/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
05/02/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- Name Change View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
11/16/2001 -- Name Change View image in PDF format
08/20/2001 -- Foreign Profit View image in PDF format