Search icon

ELECTRONIC ARTS INC.

Company Details

Name: ELECTRONIC ARTS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2011 (14 years ago)
Authority Date: 20 Jul 2011 (14 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0796197
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 209 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA 94065
Place of Formation: DELAWARE

Officer

Name Role
Stuart Canfield Officer
Andrew Wilson Officer
Laura Miele Officer
Mala Singh Officer

Vice President

Name Role
Eric Kelly Vice President

Director

Name Role
Kofi Bruce Director
Talbott Roche Director
Heidi Ueberroth Director
Andrew Wilson Director
Rachel A. Gonzalez Director
Jeffrey T. Huber Director
Richard A. Simonson Director
Luis A. Ubiñas Director

Secretary

Name Role
Jacob J Schatz Secretary

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-30
Annual Report 2022-06-21
Annual Report 2021-05-21
Annual Report 2020-06-01
Annual Report 2019-04-24
Annual Report 2018-06-06
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-28
Annual Report 2016-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303161806 0452110 2000-11-16 5000 COMMERCE CROSSINGS DR STE 102, LOUISVILLE, KY, 40229
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-01-30
Case Closed 2001-03-05

Related Activity

Type Complaint
Activity Nr 203125489
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2018007
Issuance Date 2001-02-05
Abatement Due Date 2001-02-13
Nr Instances 2
Nr Exposed 50
Citation ID 01002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-02-05
Abatement Due Date 2001-03-09
Nr Instances 1
Nr Exposed 80

Sources: Kentucky Secretary of State