Search icon

STEELCASE INC.

Company Details

Name: STEELCASE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2019 (5 years ago)
Authority Date: 24 Oct 2019 (5 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 1075654
Industry: Furniture and Fixtures
Number of Employees: Large (100+)
Principal Office: 901 44TH STREET, SE, GRAND RAPIDS, MI 49508
Place of Formation: MICHIGAN

Director

Name Role
CATHY D ROSS Director
CATHERINE CB SCHMELTER Director
PETER MARTIN WEGE II Director
KATE PEW WOLTERS Director
SARA E ARMBRUSTER Director
LINDA K WILLIAMS Director
SANJAY GUPTA Director
ROBERT C PEW III Director
TIMOTHY CE BROWN Director
CONNIE K DUCKWORTH Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
MICHAEL J DYER Officer
Stacy L McKinney Officer

Vice President

Name Role
JOHN M BROWN Vice President
LIESL A MALONEY Vice President
DANIEL J BRONDYK Vice President
LIZBETH S O'SHAUGHNESSY Vice President
DAVID C SYLVESTER Vice President
DONNA K FLYNN Vice President
ALLAN WESLEY SMITH JR Vice President
ROBERT G KRESTAKOS Vice President
JAMES G O'CONNOR Vice President
Steven D Milller Vice President

President

Name Role
SARA E ARMBRUSTER President

Secretary

Name Role
LIZBETH S O'SHAUGHNESSY Secretary
Shawn D Hamacher Secretary

Treasurer

Name Role
RAJESH K MEHAN Treasurer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-07-01
Annual Report 2022-06-29
Annual Report 2021-06-18
Annual Report 2020-06-25
Application for Certificate of Authority(Corp) 2019-10-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Commodities Furn/Fixt/Off Eqp Under $5,000 18853.82
Executive 2025-01-22 2025 Health & Family Services Cabinet Department For Community Based Services Supplies Building Materials & Supplies 28525.82
Executive 2024-11-01 2025 Health & Family Services Cabinet Department For Community Based Services Commodities Furn/Fixt/Off Eqp Under $5,000 449.55
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Military Affairs Commodities Furn/Fixt/Off Eqp Under $5,000 11003.31
Executive 2024-09-16 2025 Cabinet of the General Government Department Of Veterans Affairs Commodities Furn/Fixt/Off Eqp Under $5,000 3107.72
Executive 2024-09-04 2025 Transportation Cabinet Department Of Vehicle Regulation Commodities Furn/Fixt/Off Eqp Under $5,000 3716
Executive 2024-08-29 2025 Health & Family Services Cabinet Department For Public Health Commodities Furn/Fixt/Off Eqp Under $5,000 46305.46
Executive 2024-08-23 2025 Transportation Cabinet Department Of Vehicle Regulation Commodities Furn/Fixt/Off Eqp Under $5,000 2798
Executive 2024-08-06 2025 Education and Labor Cabinet Kentucky Educational Television General Construction General Construction 1478
Executive 2024-07-25 2025 Transportation Cabinet Office of Support Services General Construction General Construction 273149.62

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900548 Other Contract Actions 2009-07-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 226000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-07-30
Termination Date 2009-10-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name STEELCASE INC.
Role Plaintiff
Name MORTON CUSTOM PLASTICS,
Role Defendant

Sources: Kentucky Secretary of State