- Home >
- U.S. >
- North Carolina >
- Wilkesboro
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Lowe's Home Centers, Inc.
Active Wilkesboro, NC
(336)377-3800
Lowe's Home Centers, Inc. Overview
Lowe's Home Centers, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, April 14, 1978 and is approximately forty-six years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Lowe's Home Centers, Inc.
Network Visualizer
Advertisements
Key People
Who own Lowe's Home Centers, Inc.
Name | |
---|---|
Robert A. Niblock 3 |
Chairman
President
Chief Executive Officer
CEO
Manager
Director
Member
|
Beth Macdonald 5 |
Manager
Member
|
David R. Green 9 |
Manager
Vp-Tax
Member
Vice President
Tax
|
Brandon J. Sink |
Manager
Member
|
Tiffany Mason 6 |
Manager
Corporate Finance An
Senior Vice Presiden
Treasurer
Vice President
Finance
|
Richard J. Goodman 1 |
Manager
|
Akinjide Falaki 1 |
Manager
|
Dan C. Griggs 1 |
Manager
|
Gary White |
Manager
|
David B. Hardy |
Manager
|
Jill Miller |
Manager
|
Ross William McCanless 7 |
Secretary
Chief Compliance Off
Chief Legal Officer
Manager
Member
General Counsel
|
Troy J. Dally 1 |
Gmm
Senior Vice Presiden
Svp
MD-Lowes India
General Merchandisin
|
Matthew V. Hollifield 2 |
Chief Accounting Off
Senior Vice Presiden
|
Clinton T. Davis |
General Merchandisin
Senior Vice Presiden
|
Marshall A. Croom 9 |
Chief Financial Officer
Manager
Treasurer
Chief Risk Officer
Senior Vice Presiden
|
Ricky D. Damron 5 |
Chief Operating Officer
Manager
Member
Logistics
Senior Vice Presiden
|
Richard D. Maltsbarger 5 |
Chief Development of
P of
Member
|
James W. Potter 1 |
Assistant Secretary
Vice President
Associate Gc
|
Michael A. Tummillo 2 |
Senior Vice Presiden
Pro Sales
General Merchandisin
|
Brent G. Kirby 1 |
Chief Supply Chain O
Senior Vice Presiden
Store Operations
Chief Omni Channel O
|
J. Todd Bleckley |
Senior Vice Presiden
|
John R. Manna 2 |
Vp and Operational C
Vice President
Operational Controll
|
Janet M. Saura 1 |
Srvp and Deputy Gene
Assistant Secretary
Deputy General Couns
Senior Vice Presiden
|
N. Brian Peace 1 |
Corporate Administra
Corporate Affairs
Senior Vice Presiden
|
William W. Edwards 1 |
Srvp of Store Operat
Store Operations
Senior Vice Presiden
|
Robert L. Tillman 2 |
President
|
Larry D. Stone 1 |
President
Chief Operating Officer
|
Gaither M. Keener 7 |
Manager
Secretary
Chief Compliance Off
General Counsel
Senior Vice Presiden
|
Robert F. Hull 6 |
Manager
Chief Financial Officer
Executive Vice Presi
|
Gregory M. Bridgeford 3 |
Manager
Business Development
Executive Vice Presi
|
Maureen K. Ausura 2 |
Manager
Chief Human Resource
Human Resources
Senior Vice Presiden
|
Ryan P. Grimsland 2 |
Manager
|
Gary E. Gross 1 |
Manager
Member
|
Mike Jones 1 |
Manager
|
Kevin S. Measel 1 |
Manager
|
Jennifer L. Weber 1 |
Manager
|
Cooksey L. Timothy |
Manager
|
Gaither M. Kenner |
Manager
|
Benjamin S. Adams 3 |
Treasurer
Vice President
|
Raul Alvarez |
Director
|
Leonard L. Berry |
Director
|
Paul Fulton |
Director
|
Dawn E. Hudson |
Director
|
Robert A. Ingram |
Director
|
Robert L. Johnson |
Director
|
Marshall O. Larsen |
Director
Lead Director
|
Richard K. Lochridge |
Director
|
Stephen F. Page |
Director
|
O. Temple Sloan |
Director
|
M. Lee Reeves 1 |
Vice President
Assistant Secretary
Associate General Co
Deputy
General Counsel
Senior Vice Presiden
|
Staci Noel Dennis 1 |
Vice President
Corporate Controller
Corporate Cont
|
Theresa A. Anderson |
Vice President
Store Operations
|
Jeffrey E. Gray |
Vice President
Assistant Secretary
Assistant Gc
|
Gary E. Wyatt 3 |
Con
Engineering
Real Estate
Senior Vice Presiden
Real Estate Executiv
|
Cynthia M. Reins 2 |
Assistant Treasurer
|
Dennis R. Knowles 1 |
Senior Vice Presiden
Store Operations
Chief Store Operatio
|
Stephen J. Szilagyi 1 |
Chief Supply Chain O
Distribution
Senior Vice Presiden
|
Thomas J. Lamb 1 |
Chief Marketing Officer
Marketing
Senior Vice Presiden
Advertsing
|
Cedric T. Coco 1 |
Hr
Learning
Senior Vice Presiden
Organizational Eff
|
Joseph M. Mabry 1 |
Distribution
Executive Vice Presi
Logistics
Us Home Improvement
|
Robert J. Gfeller 1 |
General Merchandisin
Senior Vice Presiden
|
Michael K. Brown 1 |
Executive Vice Presi
Store Operations
|
Kelly C. Ross |
Analysis
Financial Planning
Senior Vice Presiden
Measure and Evaluate
|
Patricia M. Price |
General Merchandisin
Senior Vice Presiden
|
Michael K. Menser |
Global
Product Development
Senior Vice Presiden
|
Steven M. Stone |
Chief Information of
Senior Vice Presiden
|
John D. Steed |
General Merchandisin
Senior Vice Presiden
|
Charles W. Canter |
Executive Vice Presi
Merchandising
|
James M. Frasso |
Senior Vice Presiden
Store Operations
|
Eric D. Sowder |
General Merchandisin
Senior Vice Presiden
|
Joyce L. Vonada |
Senior Vice Presiden
It Business Solution
|
Ronnie E. Damron |
Senior Vice Presiden
Multi-Channel Testin
Store Planning and E
|
Robert F. Wagner |
Srvp of Specialty Sa
Store Op
|
Showing 8 records out of 74
Known Addresses for Lowe's Home Centers, Inc.
4951 Lake Brook Dr
Glen Allen, VA 23060
1605 Curtis Bridge Rd
Wilkesboro, NC 28697
5613 Dtc Pkwy
Englewood, CO 80111
2550 W Tyvola Rd
Charlotte, NC 28217
245 Townpark Dr NW
Kennesaw, GA 30144
890 S Palafox St
Pensacola, FL 32502
1000 Lowes Blvd
Mooresville, NC 28117
5700 Granite Pkwy
Plano, TX 75024
3600 US Highway 98 N
Lakeland, FL 33809
4700 Falls of Neuse Rd
Raleigh, NC 27609
Corporate Filings for Lowe's Home Centers, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 827181 |
Date Filed: | Tuesday, December 7, 1971 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4268106 |
Date Filed: | Friday, April 14, 1978 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800806811 |
Date Filed: | Wednesday, April 25, 2007 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | North Carolina |
State ID: | 02108187 |
Date Filed: | Wednesday, May 6, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | North Carolina |
State ID: | 03584941 |
Date Filed: | Wednesday, July 10, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | North Carolina |
State ID: | C10896-1998 |
Date Filed: | Monday, May 11, 1998 |
Date Expired: | Friday, December 29, 2000 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | North Carolina |
State ID: | 201331610237 |
Date Filed: | Tuesday, November 12, 2013 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M13000007460 |
Date Filed: | Monday, November 25, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | North Carolina |
State ID: | E0586342013-6 |
Date Filed: | Friday, December 6, 2013 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | North Carolina |
County: | Suffolk |
State ID: | 1835903 |
Date Filed: | Wednesday, July 13, 1994 |
Date Expired: | Friday, November 15, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/14/1978 | Application for Certificate of Authority | ||
4/13/1979 | Change Of Registered Agent/Office | ||
1/15/1981 | Change Of Registered Agent/Office | ||
12/2/1982 | Change Of Registered Agent/Office | ||
4/17/1984 | Change Of Registered Agent/Office | ||
3/28/1986 | Change Of Registered Agent/Office | ||
1/31/1989 | Articles Of Merger | ||
7/27/1989 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/13/1994 | Name History/Actual | Lowe's Home Centers, Inc. | |
5/11/1998 | Foreign Qualification | ||
6/12/1998 | Initial List | ||
5/26/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/26/2000 | Annual List | List of Officers for 2000 to 2001 | |
12/29/2000 | Withdrawal | (1)PG CHM | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
10/30/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
3/26/2007 | Certificate of Assumed Business Name | ||
4/25/2007 | Application for Registration | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
8/7/2009 | Tax Forfeiture | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/4/2009 | Reversal of Tax Forfeiture | ||
2/17/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
11/25/2013 | Amendment to Registration - Conversion or Merger | ||
12/6/2013 | Application for Foreign Registration | ||
12/6/2013 | Initial List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
3/4/2014 | Amended List | ||
5/8/2014 | Amended List | ||
12/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
10/3/2016 | Annual List | ||
12/21/2016 | Certificate of Assumed Business Name | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
10/5/2017 | Annual List | ||
3/8/2018 | Merge In | ||
8/20/2018 | Amended List | ||
11/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Lowe's Home Centers, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Lowe's Home Centers, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
4951 Lake Brook Dr Glen Allen, VA 23060
1605 Curtis Bridge Rd Wilkesboro, NC 28697
5613 Dtc Pkwy Englewood, CO 80111
2550 W Tyvola Rd Charlotte, NC 28217
245 Townpark Dr NW Kennesaw, GA 30144
890 S Palafox St Pensacola, FL 32502
1000 Lowes Blvd Mooresville, NC 28117
5700 Granite Pkwy Plano, TX 75024
3600 US Highway 98 N Lakeland, FL 33809
4700 Falls of Neuse Rd Raleigh, NC 27609
These addresses are known to be associated with Lowe's Home Centers, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1971
Foreign for Profit Corporation
TX
1978
Foreign Limited Liability Company (LLC)
TX
2007
Foreign For-Profit Corporation
CA
1998
Statement & Designation By Foreign Corporation
CA
2013
Statement & Designation By Foreign Corporation
NV
1998
Foreign Corporation
CA
2013
Foreign
FL
2013
Foreign Limited Liability
NV
2013
Foreign Limited-Liability Company
NY
1994
Foreign Business Corporation