Search icon

W. W. GRAINGER, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: W. W. GRAINGER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1946 (79 years ago)
Authority Date: 07 Aug 1946 (79 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Branch of: W. W. GRAINGER, INC., ILLINOIS (Company Number LLC_00336521)
Organization Number: 0062224
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: 100 GRAINGER PARKWAY, TAX DEPT - B3.E40, LAKE FOREST, IL 60045-5201
Place of Formation: ILLINOIS

Director

Name Role
Michael J. Roberts Director
Rodney C. Adkins Director
Katherine D. Jaspon Director
Lucas E. Watson Director
Neil S. Novich Director
Steven A. White Director
Beatriz R. Perez Director
Susan Slavik Williams Director
E. Scott Santi Director
V. Ann Hailey Director

Incorporator

Name Role
W. W. GRAINGER Incorporator

Treasurer

Name Role
Deidra C. Merriwether Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Donald G. Macpherson President

Secretary

Name Role
John L. Howard Secretary

Assumed Names

Name Status Expiration Date
GRAINGER Inactive 2014-03-05

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-31
Annual Report 2022-06-29
Annual Report 2021-06-07
Annual Report 2020-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-03
Type:
Complaint
Address:
1901 PLANTSIDE DR., LOUISVILLE, KY, 40299
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300004542 Standard Goods and Services - - 97.78
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (450) HARDWARE AND RELATED ITEMS

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 198.58
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Small Tools 705.5
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Mech Maint Materials & Suppls 602.39
Executive 2025-02-27 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Small Tools 1012.87
Executive 2025-02-27 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Household And Kitchen Supplies 376.86

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 14.89 $272,970,000 $1,500,000 0 431 2017-02-23 Final

Sources: Kentucky Secretary of State