Name: | APPLIED INDUSTRIAL TECHNOLOGIES, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 25 Oct 1988 (36 years ago) |
Financial Date End: | 31 Oct 2025 |
Entity Number: | 273145 |
Place of Formation: | OHIO |
File Number: | 273145 |
Principal Address: | ONE APPLIED PLAZA MS 30 CLEVELAND, OH 44115 |
Mailing Address: | 1 APPLIED PLZ CLEVELAND, OH 44115-2511 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On |
---|---|---|---|
Neil A Schrimsher | President | 1 APPLIED PLZ, CLEVELAND, OH 44115-2511 | 2020-09-23 |
Name | Role | Address | Appointed On |
---|---|---|---|
Jon S. Ploetz | Secretary | 1 APPLIED PLZ, CLEVELAND, OH 44115-2511 | 2023-09-08 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
David K Wells | Treasurer | 1 APPLIED PLZ, CLEVELAND, OH 44115-2511 | 2023-09-08 | 2023-09-08 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
David K Wells | Vice President | 1 APPLIED PLZ, CLEVELAND, OH 44115-2511 | 2023-09-08 | 2023-09-08 |
Jon S. Ploetz | Vice President | 1 APPLIED PLZ, CLEVELAND, OH 44115-2511 | 2023-09-08 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Neil A Schrimsher | Director | 1 APPLIED PLZ, CLEVELAND, OH 44115-2511 | 2023-09-08 | 2023-09-08 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005904940 | 2024-09-19 |
Annual Report | 0005391363 | 2023-09-08 |
Annual Report | 0004919407 | 2022-09-19 |
Registered Agent Name/Address Change (mass change) | 0004907837 | 2022-09-12 |
Annual Report | 0004423499 | 2021-09-20 |
Annual Report | 0004010310 | 2020-09-23 |
Annual Report | 0003650083 | 2019-10-17 |
Annual Report | 0002076124 | 2018-09-25 |
Change of Registered Office/Agent/Both (by Entity) | 0002076122 | 2018-08-09 |
Annual Report | 0002076121 | 2017-10-03 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912EF09P0228 | 2009-09-28 | 2010-08-30 | 2010-08-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 106710.00 |
Current Award Amount | 106710.00 |
Potential Award Amount | 106710.00 |
Description
Title | GEAR BOX REDUCER REFURBISHMENT INCLUDING SPARE PARTS |
NAICS Code | 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING |
Product and Service Codes | J099: MAINT-REP OF MISC EQ |
Recipient Details
Recipient | APPLIED INDUSTRIAL TECHNOLOGIES, INC. |
UEI | M8K5HVSH4H27 |
Legacy DUNS | 067547604 |
Recipient Address | 2010 3RD AVE N, LEWISTON, NEZ PERCE, IDAHO, 835011620, UNITED STATES |
Unique Award Key | CONT_AWD_W912J708P0056_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 6183.00 |
Current Award Amount | 6183.00 |
Potential Award Amount | 6183.00 |
Description
Title | BRAKE LATHE |
NAICS Code | 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 5130: HAND TOOLS, POWER DRIVEN |
Recipient Details
Recipient | APPLIED INDUSTRIAL TECHNOLOGIES, INC. |
UEI | G8L6D1GC6E48 |
Legacy DUNS | 070438028 |
Recipient Address | 1314 SHILO DR, NAMPA, CANYON, IDAHO, 836873064, UNITED STATES |
Date of last update: 11 Mar 2025
Sources: Idaho Secretary of State