Search icon

MANPOWERGROUP US INC.

Company Details

Name: MANPOWERGROUP US INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2012 (12 years ago)
Authority Date: 21 Dec 2012 (12 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0845536
Industry: Personal Services
Number of Employees: Small (0-19)
Principal Office: 100 MANPOWER PLACE, MILWAUKEE, WI 53212
Place of Formation: WISCONSIN

Director

Name Role
Rebecca Frankiewicz Director
Mark Toth Director

Treasurer

Name Role
Paul Meyer Treasurer

Secretary

Name Role
Mark Toth Secretary

Registered Agent

Name Role
CT Corp Registered Agent

President

Name Role
Rebecca Frankiewicz President

Filings

Name File Date
Annual Report 2024-06-20
Replacement Cert of Auth 2023-11-02
Annual Report 2023-11-02
Registered Agent name/address change 2023-11-02
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-05-29
Annual Report 2018-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000451 Americans with Disabilities Act - Employment 2020-06-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2020-06-23
Termination Date 2021-03-02
Date Issue Joined 2020-08-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name THARPE
Role Plaintiff
Name MANPOWERGROUP US INC.
Role Defendant

Sources: Kentucky Secretary of State