Detail by Entity Name

Foreign Profit Corporation

HD SUPPLY, INC.

Filing Information
P38719 75-2007383 05/01/1992 DE ACTIVE CORPORATE MERGER 11/22/2021 11/22/2021
Principal Address
3400 CUMBERLAND BOULEVARD
ATLANTA, GA 30339

Changed: 01/22/2019
Mailing Address
3400 CUMBERLAND BOULEVARD
ATLANTA, GA 30339

Changed: 01/22/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/12/2016

Address Changed: 12/12/2016
Officer/Director Detail Name & Address

Title CEO, Director

Brown, Marc
3400 CUMBERLAND BOULEVARD
ATLANTA, GA 30339

Title Secretary, Director

McDevitt, Dan S.
3400 CUMBERLAND BOULEVARD
ATLANTA, GA 30339

Title Treasurer

Dinh, Hong
3400 CUMBERLAND BOULEVARD
ATLANTA, GA 30339

Title Director, CFO

Bohrer, Scott
3400 CUMBERLAND BOULEVARD
ATLANTA, GA 30339

Annual Reports
Report YearFiled Date
2023 03/18/2023
2024 04/02/2024
2024 05/16/2024

Document Images
05/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/18/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
11/22/2021 -- Merger View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
12/12/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
05/09/2011 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- Amendment View image in PDF format
12/05/2007 -- Reg. Agent Change View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- Name Change View image in PDF format
10/25/2006 -- Merger View image in PDF format
07/25/2006 -- Reg. Agent Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
11/16/2005 -- REINSTATEMENT View image in PDF format
11/22/2004 -- REINSTATEMENT View image in PDF format
03/10/2004 -- Name Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format