Search icon

MILLERKNOLL, INC.

Company Details

Name: MILLERKNOLL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2008 (17 years ago)
Authority Date: 05 Feb 2008 (17 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0684852
Industry: Furniture and Fixtures
Number of Employees: Medium (20-99)
Principal Office: 855 EAST MAIN ST., ZEELAND, MI 49464-0302
Place of Formation: MICHIGAN

Treasurer

Name Role
JEFFREY M. STUTZ Treasurer

Officer

Name Role
BRUCE B. WATSON Officer
MEGAN LYON Officer

Director

Name Role
MICHAEL A. VOLKEMA Director
JOHN R. HOEK III Director
MICHAEL C. SMITH Director
MICHAEL R. SMITH Director
DOUGLAS FRENCH Director
ANDREA OWEN Director
CANDACE MATTHEWS Director
LISA KRO Director
HEIDI MANHEIMER Director

Registered Agent

Name Role
CORPORATION SERVICE COOMPANY Registered Agent

President

Name Role
Andrea Owen President
JOHN MICHAEL President
DEBBIE PROPST President
CHRIS BALDWIN President

Secretary

Name Role
JAQUELINE RICE Secretary

Former Company Names

Name Action
HERMAN MILLER, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-27
Registered Agent name/address change 2022-08-02
Annual Report 2022-07-29
Amended Cert of Authority 2021-11-18
Annual Report 2021-06-21
Annual Report 2020-06-29
Annual Report 2019-06-07
Annual Report 2018-06-07
Annual Report 2017-06-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-12-11 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 294354.81

Sources: Kentucky Secretary of State