Detail by Entity Name

Foreign Profit Corporation

THE LINCOLN ELECTRIC COMPANY

Filing Information
805474 34-0359955 04/01/1942 OH ACTIVE
Principal Address
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Changed: 04/10/2024
Mailing Address
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Changed: 04/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/24/1992

Address Changed: 06/24/1992
Officer/Director Detail Name & Address

Title SVP, Strategy & Business Development

Allman, Geoffrey P.
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Executive Vice President, Chief Human Resources Officer

Kuhrt, Michele R.
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Baker, Brian
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Baker, Kevin
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Baker, Scott
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Soutullo, Antonio
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Cole, Stephen
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Sulek, Patti
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Percio, Justin D
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Lavallee, Mike
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Wilson, Jesse M.
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Director

Kuhrt, Michele R.
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Executive Vice President, CFO

Bruno, Gabriel
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Authorized Signatory

Krueger, Matthew
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title VP, Finance, Americas & International Welding

Nelson, Robert A
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title VP, Corporate Controller

Shapiro, Lisa
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Executive Vice President, COO

Hedlund, Steve B.
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Associate General Counsel - Corporate

Prewitt, Susan
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Executive Vice President, Chief Information Officer

Dietrich, Lisa
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Senior Vice President, President, North America Welding

Lance, Douglas
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title President and Chief Executive Officer

Mapes, Christopher L.
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Director

Bruno, Gabriel
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Associate General Counsel ? Litigation and Corporate Counsel

Lange, Gretchen L.
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title Executive Vice President, General Counsel and Secretary

Ansberry, Jennifer I.
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Title VP, Treasurer

Quinn, Michael
22801 Saint Clair Avenue
Cleveland, OH 44117-1199

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/21/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format