Applied Industrial Technologies, Inc. Overview
Applied Industrial Technologies, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, October 25, 1988 and is approximately thirty-six years old, as recorded in documents 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
Applied Industrial Technologies, Inc.
Network Visualizer
Advertisements
Key People
Who own Applied Industrial Technologies, Inc.
Name | |
---|---|
Neil A. Schrimsher 24 |
President
Chief Executive Officer
Director
Chief Executive Officer
NonPres
CEO
|
David K. Wells 15 |
Treasurer
Vice President
Chief Financial Officer
NonTreas
Vp-CFO
|
Fred D. Bauer 17 |
Secretary
Vice President
General Counsel
NonSec
Vp General Counsel
Vp-Chief Administrat
Vp-Gc
Vp-General Counsel A
|
Warren E. Hoffner 14 |
Vice President
General Manager
Fluid Power
Vp-General Mgr
Vp-Gm
|
Peter C. Wallace 6 |
Director
NonDir
Chairman
President
Chairman of the Boar
Chief Executive Officer
CEO-Robbins Myers I
|
Joe A. Raver 6 |
Director
President
Chief Executive Officer
|
Robert J. Pagano 3 |
Director
President
Cop
|
Dan P. Komnenovich 2 |
Director
President
Deo
Presidentand Deo Avi
|
Vincent K. Petrella |
Director
Treasurer
Senior Vice Presiden
Chief Financial Officer
CFO and T Lincoln El
|
Peter A. Dorsman |
Director
Senior Vice Presiden
Global Operations Nc
Srvp-Global Operatio
|
Madhuri Andrews |
Director
|
Mary Dean Hall |
Director
|
Kurt W. Loring 12 |
Vice President
Chief Human Resource
Chief Executive Officer
|
Christopher Macey 15 |
Corporate Controller
Corporate Cont
|
Jason Vasquez |
Vice President-Sales
|
Ryan D. Cieslak |
Assistant Treasurer
|
David Pugh 6 |
Chairman
President
CEO
Director
Chief Executive Officer
|
John F. Meier 4 |
Chairman
Director
Chief Executive Officer
|
Benjamin Mondics 4 |
President
Director
Senior Vp
Chief Operating Officer
COO
|
Bill Purser 1 |
President
|
J. Michael Moore |
President
P-Oak Grove Consulti
|
Jerry Sue Thornton |
President
Cuyahoga Community C
P-Cuyahoga Community
|
Mark O. Eisele 9 |
Treasurer
Vice President
Chief Financial Officer
Vp-CFO
|
Daniel T. Brezovec 2 |
Treasurer
Corporate Controller
|
Todd A. Barlett 6 |
Vice President
Vp-Acquisitions and
|
Thomas E. Armold 4 |
Vice President
Strategic Accounts
Vp-Marketing and Str
|
Richard C. Shaw 3 |
Vice President
Communications Learn
|
Michael L. Coticchia 2 |
Vice President
Vp-Chief Administrat
|
Jeffrey Ramras 2 |
Vice President
Management
Supply Chain
|
James T. Hopper 1 |
Vice President
|
Ceffrey A. Ramzas |
Vice President
|
Jody Chabowski 6 |
Assistant Controller
|
Shaun McElhannon 4 |
Assistant Treasurer
|
Alan M. Krupa 3 |
Assistant Treasurer
|
L. T. Hiltz 2 |
Attorney
Governing Person
|
Edith Kelly Green |
Chief Sourcing Offic
Former Vp
Chief Sourching Officer
Chief Sourcing Off
|
William G. Bares |
Chief Executive Officer
Former Chairman P
Former Chairman Pres
The Lubriz
|
Thomas A. Commes |
Chief Operating Officer
Former President
COO-Sherwin Wil
Sherwin Wil
|
L. Thomas Hiltz Attorney |
Attorney
|
Showing 8 records out of 39
Other Companies for Applied Industrial Technologies, Inc.
Applied Industrial Technologies, Inc. is listed as an officer in ten other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Applied Maintenance Supplies & Solutions, LLC |
Active
|
2015 |
1
|
Member
|
Fcx Performance, Inc. |
Active
|
2000 |
7
|
|
Hub Industrial Supply, LLC |
Active
|
2016 |
4
|
NonMM
|
Bay Advanced Technologies, LLC |
Inactive
|
2000 |
16
|
Member
|
Applied Industrial Technologies-Ca LLC |
Inactive
|
2002 |
3
|
Member
|
Applied Industrial Technologies-Pacific LLC |
Inactive
|
2002 |
2
|
Member
|
Texas Oilpatch Services, LLC |
Inactive
|
2013 |
12
|
Governing Person
|
Ira Pump & Supply Co., LLC |
Inactive
|
2014 |
11
|
Governing Person
|
Esi Acquisition Corporation |
Inactive
|
2018 |
7
|
Shareholder
|
Applied Us Energy-Oklahoma, LLC |
Inactive
|
2020 |
3
|
Governing Person
|
Showing 8 records out of 10
Known Addresses for Applied Industrial Technologies, Inc.
1 Applied Plz
Cleveland, OH 44115
26691 Rookery Lake Dr
Bonita Springs, FL 34134
5915 Urbana Pike
Frederick, MD 21704
300 Madison Ave
Toledo, OH 43604
1 Applied Plaza E 36th St
Cleveland, OH 44115
10610 Newkirk St
Dallas, TX 75220
4007 Greenbriar Dr
Stafford, TX 77477
4940 Eisenhauer Rd
San Antonio, TX 78218
PO Box 6925
Cleveland, OH 44101
410 E Grant Line Rd
Tracy, CA 95376
Corporate Filings for Applied Industrial Technologies, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F08000004679 |
Date Filed: | Tuesday, October 28, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7804406 |
Date Filed: | Tuesday, October 25, 1988 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 01629698 |
Date Filed: | Tuesday, October 25, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C6470-1997 |
Date Filed: | Thursday, March 27, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | NEW YORK |
State ID: | 2096750 |
Date Filed: | Friday, December 27, 1996 |
Registered Agent | Cogency Global Inc. |
DOS Process | Cogency Global Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/25/1988 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
9/10/1990 | Application For Amended Certificate Of Authority | ||
9/10/1990 | Assumed Name Certificate | ||
12/6/1990 | Application For Amended Certificate Of Authority | ||
12/27/1996 | Name History/Actual | Applied Industrial Technologies, Inc. | |
1/14/1997 | Application For Amended Certificate Of Authority | ||
3/27/1997 | Foreign Qualification | ||
4/10/1998 | Annual List | ||
4/13/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/12/2000 | Annual List | ||
3/5/2001 | Annual List | ||
2/15/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/26/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/31/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/6/2006 | Annual List | ||
2/21/2006 | Change of Registered Agent/Office | ||
2/21/2006 | Registered Agent Change | ||
12/31/2006 | Public Information Report (PIR) | ||
3/12/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/25/2008 | Annual List | 08-09 | |
11/21/2008 | Change of Registered Agent/Office | ||
12/15/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/19/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
3/29/2010 | Annual List | march 10-11 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/25/2011 | Annual List | 11-12 | |
3/28/2011 | Amendment | Previous Stock Value: No Par Value Shares: 32,500,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00New Stock Value: No Par Value Shares: 82,500,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
12/31/2011 | Public Information Report (PIR) | ||
3/12/2012 | Annual List | ||
3/11/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/3/2014 | Annual List | 2014-2015 | |
3/19/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/29/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
3/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/5/2018 | Annual List | ||
7/31/2018 | Registered Agent Change | ||
8/3/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
2/28/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Applied Industrial Technologies, Inc.
Serial Number:
86285926
Drawing Code: 4000
|
|
Serial Number:
78574880
Drawing Code: 4000
|
|
Serial Number:
86025718
Drawing Code: 3000
|
|
Serial Number:
86293744
Drawing Code: 3000
|
|
Serial Number:
85896489
Drawing Code: 3000
|
|
Serial Number:
86022358
Drawing Code: 4000
|
|
Serial Number:
86027038
Drawing Code: 4000
|
|
Serial Number:
86051241
Drawing Code: 4000
|
|
Serial Number:
85873387
Drawing Code: 3000
|
|
Serial Number:
77023101
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 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 Applied Industrial Technologies, 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 Applied Industrial Technologies, 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
1 Applied Plz Cleveland, OH 44115
26691 Rookery Lake Dr Bonita Springs, FL 34134
5915 Urbana Pike Frederick, MD 21704
300 Madison Ave Toledo, OH 43604
1 Applied Plaza E 36th St Cleveland, OH 44115
10610 Newkirk St Dallas, TX 75220
4007 Greenbriar Dr Stafford, TX 77477
4940 Eisenhauer Rd San Antonio, TX 78218
PO Box 6925 Cleveland, OH 44101
410 E Grant Line Rd Tracy, CA 95376
These addresses are known to be associated with Applied Industrial Technologies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records