Detail by Entity Name

Foreign Profit Corporation

PROLOGIS, INC.

Cross Reference Name AMB PROPERTY CORPORATION
Filing Information
F97000006243 94-3281941 11/25/1997 MD ACTIVE NAME CHANGE AMENDMENT 07/29/2011 NONE
Principal Address
1800 Wazee Street
Suite 500
Denver, CO 80202

Changed: 02/15/2019
Mailing Address
1800 Wazee Street
Suite 500
Denver, CO 80202

Changed: 02/15/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/12/2011

Address Changed: 10/12/2011
Officer/Director Detail Name & Address

Title President, East Region

Kittredge, Nick
1800 Wazee Street
Suite 500
Denver, CO 80202

Title Assistant Secretary

Doering, Holly
1800 Wazee Street
Suite 500
Denver, CO 80202

Title President

Creecy-Herman, Megan
17777 Center Court Dr N.
Ste 100
Cerritos, CA 90703

Title Treasurer, CFO

Arndt , Timothy D
Pier 1, Bay 1
San Francisco, CA 94111

Title General Counsel/Secretary

Nekritz, Edward S.
1800 Wazee Street
Suite 500
Denver, CO 80202

Title VP

DeMarco, Anne
1800 Wazee Street
Suite 500
Denver, CO 80202

Title Assistant Secretary

Polgar, Jessica
1800 Wazee Street
Suite 500
Denver, CO 80202

Title VP

Del Rio, Paris
1800 Wazee Street
Suite 500
Denver, CO 80202

Title Senior Vice President

Gregory, Scott
1800 Wazee Street
Suite 500
Denver, CO 80202

Title Senior Vice President

Glazier, Denver
1800 Wazee Street
Suite 500
Denver, CO 80202

Title Senior Vice President

Tenenbaum, Jason
1800 Wazee Street
Suite 500
Denver, CO 80202

Title VP

Guffey, Jonathan
1800 Wazee Street
Suite 500
Denver, CO 80202

Title Senior Vice President

Sacro, Michael
1800 Wazee Street
Suite 500
Denver, CO 80202

Title VP

Klion, Jonathan
1800 Wazee Street
Suite 500
Denver, CO 80202

Title Director

Bita, Cristina G
Pier 1, Bay 1
San Francisco, CA 94111

Title Director

Connor, James B
Pier 1, Bay 1
San Francisco, CA 94111

Title Director

Fotiades, George L
Pier 1, Bay 1
San Francisco, CA 94111

Title Director

Kennard, Lydia H
Pier 1, Bay 1
San Francisco, CA 94111

Title Director

Lyons, Irving F., III
Pier 1, Bay 1
San Francisco, CA 94111

Title Director

Modjtabai, Avid
Pier 1, Bay 1
San Francisco, CA 94111

Title Director

Moghadam, Hamid
Pier 1, Bay 1
San Francisco,, CA 94111

Title Director

O'Connor, David P
Pier 1, Bay 1
San Francisco, CA 94111

Title Director

Piani, Olivier
Pier 1, Bay 1
San Francisco, CA 94111

Title Director

Skelton, Jeffrey L
Pier 1, Bay 1,
San Francisco, CA 94111

Title Director

Webb, Carl B
Pier 1, Bay 1
San Francisco, CA 94111

Title Managing Director

Blair, Michael T
1800 Wazee Street
Suite 500
Denver, CO 80202

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 02/08/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
11/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
09/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
08/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
10/12/2011 -- Reg. Agent Change View image in PDF format
09/23/2011 -- ANNUAL REPORT View image in PDF format
08/26/2011 -- ANNUAL REPORT View image in PDF format
07/29/2011 -- Name Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
09/20/2006 -- Reg. Agent Change View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
12/22/1999 -- Reg. Agent Change View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
06/05/1998 -- ANNUAL REPORT View image in PDF format
11/25/1997 -- Foreign Profit View image in PDF format