Oclc, Inc. Overview
Oclc, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, June 15, 1979 and is approximately forty-six years old, according to public records filed with California 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
Oclc, Inc.
Network Visualizer
Advertisements
Key People
Who own Oclc, Inc.
Name | |
---|---|
David A. Prichard |
President
CEO
Secretary
|
Bill Rozek |
CFO
Treasurer
Director
|
Julie Presas |
Director
Secretary
Vice President
|
Skip Prichard |
President
Director
|
John Szabo |
Director
Chair
|
John R. Patrick 1 |
Director
|
James Neal 1 |
Director
|
Cindy Hilsheimer |
Director
|
Barbara Lison |
Director
|
Brady J. Deaton |
Director
|
Kathleen Keane |
Director
|
Craig Anderson |
Director
|
Bernadette Gray-Little |
Director
|
Madeleine Lefebvre |
Director
|
Jacques Malschaert |
Director
|
Barbara Preece |
Director
|
Sarah Thomas |
Director
|
Anna Ryan |
Director
|
Larry P. Alford |
Chairman
Treasurer
Director
Secretary
|
Sandy A. Yee |
Chairman
Treasurer
Secretary
|
Robert L. Jordan |
President
Director
Secretary
|
Rick J. Schwieterman |
CFO
Treasurer
Vice President
|
Edward Barry |
Treasurer
Director
Secretary
|
James P. Michalko 1 |
Director
Vice President
|
Maggie Farrell |
Director
|
William J. Crowe |
Director
|
Jane N. Ryland |
Director
|
Ralph Frasier |
Director
|
Bruce Newell |
Director
|
David Roselle |
Director
Vice Chair
|
Robert A. Seal |
Director
|
Jerry Stphens |
Director
|
Jay Jordan |
Director
|
David P. Lauer |
Director
Vice-Chair
|
Lizabeth A. Wilson |
Director
|
Ellen Tise |
Director
|
Loretta Parham |
Director
|
Tammy Nance-Spayde |
Director
|
George Needham |
Director
|
Gene Oliver |
Director
|
Bruce Crocco |
Director
Vice-President
|
Lorcan Dempsey |
Director
Vice President
Vice-President
|
Catherine K. De Rosa |
Director
|
Andrew H. Wang |
Director
|
Michael A. Teets |
Director
|
Jennifer Younger |
Director
|
Greg Zick |
Director
|
Kathleen R T Imhoff |
Director
|
Anthony Ferguson |
Director
|
William Nilges |
Director
Vice-President
|
Sandra Yee |
Director
|
Brian E C Schottlaender |
Director
|
Robin Murray |
Director
|
Eric Van Lubeek |
Vice-President
|
Andrew Bordas |
Vice President
Vice-President
|
Mary Sauer-Games |
Vice-President
|
Tammy Spayde |
Vice-President
|
Jeff J. Jacobs |
Cio
|
Bernadette Gray |
Vice Chair
|
Showing 8 records out of 59
Corporate Filings for Oclc, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000004885 |
Date Filed: | Thursday, October 28, 1993 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9743107 |
Date Filed: | Monday, October 25, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00922066 |
Date Filed: | Friday, June 15, 1979 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | E0670502009-3 |
Date Filed: | Friday, December 11, 2009 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/25/1993 | Application For Certificate Of Authority | |
![]() |
9/16/2008 | Report Notice | |
![]() |
10/17/2008 | Notice of Forfeited Rights for Non-Filing of Periodic Report | |
![]() |
10/27/2008 | Nonprofit Periodic Report | |
![]() |
12/19/2008 | Change of Registered Agent/Office | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/11/2009 | Foreign Qualification | |
![]() |
12/11/2009 | Initial List | |
![]() |
12/11/2009 | Miscellaneous | OHIO GOOD STANDING 11-30-09 |
![]() |
12/22/2010 | Annual List | |
![]() |
12/19/2011 | Annual List | 11/12 |
![]() |
12/10/2012 | Annual List | 12/13 |
![]() |
10/31/2013 | Nonprofit Periodic Report | |
![]() |
12/16/2013 | Annual List | |
![]() |
12/11/2014 | Annual List | ALO2014-2015, EXEMPT 002 |
![]() |
10/13/2015 | Nonprofit Periodic Report | |
![]() |
1/14/2016 | Annual List | |
![]() |
12/27/2016 | Annual List | 16-17 |
![]() |
12/14/2017 | Amendment | |
![]() |
12/22/2017 | Application for Amended Registration | |
![]() |
1/2/2018 | Annual List | |
![]() |
12/24/2018 | Annual List | |
![]() |
10/16/2019 | Nonprofit Periodic Report |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Oclc, 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 Oclc, 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
Wiki
4
Corporate Records