Search icon

APPLIED INDUSTRIAL TECHNOLOGIES, INC.

Headquarter

Company Details

Name: APPLIED INDUSTRIAL TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1988 (36 years ago)
Authority Date: 19 Dec 1988 (36 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0252165
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: ONE APPLIED PLAZA, CLEVELAND, OH 441155030
Place of Formation: OHIO

Links between entities

Type Company Name Company Number State
Headquarter of APPLIED INDUSTRIAL TECHNOLOGIES, INC., ALABAMA 000-719-741 ALABAMA
Headquarter of APPLIED INDUSTRIAL TECHNOLOGIES, INC., NEW YORK 185571 NEW YORK
Headquarter of APPLIED INDUSTRIAL TECHNOLOGIES, INC., IDAHO 133971 IDAHO
Headquarter of APPLIED INDUSTRIAL TECHNOLOGIES, INC., ILLINOIS CORP_17986627 ILLINOIS
Headquarter of APPLIED INDUSTRIAL TECHNOLOGIES, INC., MINNESOTA 85eeb822-9cd4-e011-a886-001ec94ffe7f MINNESOTA

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

President

Name Role
Neil A Schrimsher President

Treasurer

Name Role
David K Wells Treasurer

Vice President

Name Role
Jon S. Ploetz Vice President

Secretary

Name Role
Jon S. Ploetz Secretary

Director

Name Role
Neil A Schrimsher Director
Jon S. Ploetz Director
Ryan Cieslak Director
WILLIAM G. BARES Director
WILLIAM E. BUTLER Director
JOHN R. CUNIN Director
JOHN C. DANNEMILLER Director
RUSSEL B. EVERY Director

Incorporator

Name Role
JOHN R. CUNIN Incorporator
O. E. SEIKEL Incorporator

Former Company Names

Name Action
BRUENING BEARINGS, INC. Merger

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-24
Annual Report 2022-06-16
Annual Report 2021-05-20
Annual Report 2020-05-29
Annual Report 2019-05-21
Registered Agent name/address change 2018-08-01
Annual Report 2018-06-05
Annual Report 2017-06-06
Annual Report 2016-06-02

Sources: Kentucky Secretary of State