Search icon

APPLE INC.

Company Details

Name: APPLE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2007 (18 years ago)
Authority Date: 08 Feb 2007 (18 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0654776
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
Principal Office: ONE APPLE PARK WAY, CUPERTINO, CA 95014
Place of Formation: CALIFORNIA

Officer

Name Role
Thomas R. La Perle Officer
Samuel John Whitting Officer
Timothy Cook Officer
Luca Maestri Officer
Kate Adams Officer
Jeff Williams Officer
Bruce Watrous, Jr. Officer
Kyle Andeer Officer
Chris Kondo Officer
Matthew Currie Officer

Director

Name Role
Monica Lozano Director
Alex Gorsky Director
Timothy Cook Director
Wanda Austin Director
Susan Wagner Director
Ronald D. Sugar Director
Andrea Jung Director
Arthur Levinson Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Kate Adams Secretary

Treasurer

Name Role
Michael Shapiro Treasurer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-03-30
Annual Report 2023-03-30
Principal Office Address Change 2022-05-16
Annual Report 2022-05-16
Annual Report 2021-06-04
Annual Report 2020-06-13
Annual Report 2019-04-22
Annual Report Amendment 2018-11-14
Principal Office Address Change 2018-05-07

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500002367 Standard Goods and Services - - 3799
Department Attorney General
Category (204) COMPUTER HARDWARE AND PERIPHERALS FOR MICROCOMPUTERS

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet of the General Government Human Rights Commission Commodities Personal Computer Hardware < $5,000 899
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Office Supplies 329
Executive 2025-02-25 2025 Cabinet of the General Government Secretary Of State Telecommunications Telephone Charges - Other 0.99
Executive 2025-02-25 2025 Education and Labor Cabinet Kentucky Educational Television Commodities Other IT Software 0.99
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Other IT Hardware < $5,000 629
Executive 2025-02-25 2025 Cabinet of the General Government Unified Prosecutorial System Commodities Other IT Hardware < $5,000 2784
Executive 2025-02-25 2025 Transportation Cabinet Office of Information Technology Supplies Office Supplies 1883
Executive 2025-02-24 2025 Education and Labor Cabinet Office of Educational Programs Commodities Personal Computer Hardware < $5,000 1722
Executive 2025-02-18 2025 Cabinet of the General Government Department Of Veterans Affairs Commodities Personal Computer Hardware < $5,000 1592
Executive 2025-02-06 2025 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 4215

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300319 Other Personal Injury 2023-06-22 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-06-22
Termination Date 2024-09-05
Date Issue Joined 2023-07-11
Section 1332
Sub Section PI
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name APPLE INC.
Role Defendant

Sources: Kentucky Secretary of State