Search icon

HOME DEPOT U.S.A., INC.

Company Details

Name: HOME DEPOT U.S.A., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1996 (29 years ago)
Authority Date: 04 Jan 1996 (29 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0409977
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
Principal Office: 2455 PACES FERRY RD., ATLANTA, GA 30339
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
BRADY KNUDSEN Officer
K. DAVID STEELE Officer
MATTHEW A. WARD Officer
STACY S. INGRAM Officer

Secretary

Name Role
TERESA WYNN ROSEBOROUGH Secretary

Treasurer

Name Role
ISABEL C. JANCI Treasurer

Vice President

Name Role
KAREN DEWALT Vice President
CHRISTOPHER F. DUFFY Vice President
K. DAVID STEELE Vice President
JOCELYN J. HUNTER Vice President
ISABEL C. JANCI Vice President
KIMBERLY SCARDINO Vice President
JOHN A. DEATON Vice President
TIMOTHY A. HOURIGAN Vice President
RICHARD V. McPHAIL Vice President
TERESA WYNN ROSEBOROUGH Vice President

Director

Name Role
RICHARD V. McPHAIL Director
TERESA WYNN ROSEBOROUGH Director
ANN-MARIE CAMPBELL Director

CFO

Name Role
RICHARD V. McPHAIL CFO

President

Name Role
EDWARD P. DECKER President

Assistant Secretary

Name Role
K DAVID STEELE Assistant Secretary
PETER J. MUNIZ Assistant Secretary
JOCELYN J. HUNTER Assistant Secretary
MATTHEW A WARD Assistant Secretary

Assistant Treasurer

Name Role
BRADY KNUDSEN Assistant Treasurer

CEO

Name Role
EDWARD P DECKER CEO

Assumed Names

Name Status Expiration Date
THE HOME DEPOT Active 2026-08-27
THE HOME DEPOT SUPPLY BUILDER SOLUTIONS OF KENTUCKY Inactive 2010-05-09
CTI CREATIVE TOUCH INTERIORS Inactive 2010-03-17

Filings

Name File Date
Annual Report Amendment 2024-07-15
Annual Report 2024-06-03
Annual Report 2023-06-14
Annual Report 2022-06-14
Name Renewal 2021-08-25
Annual Report 2021-05-28
Annual Report 2020-06-18
Annual Report 2019-05-28
Annual Report 2018-05-21
Annual Report 2017-05-30

Sources: Kentucky Secretary of State