Search icon

W. W. GRAINGER, INC.

Branch

Company Details

Name: W. W. GRAINGER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Jun 1967 (58 years ago)
Branch of: W. W. GRAINGER, INC., ILLINOIS (Company Number CORP_20210320)
Business ID: 108533
State of Incorporation: ILLINOIS
Principal Office Address: 100 GRAINGER PKWYLAKE FOREST, IL 60045

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
V. Ann Hailey Director 7531 Ehret Round, New Albany, OH 43054
E. Scott Santi Director Illinois Tool Works, 155 Harlem Ave., Glenview, IL 60025
Lucas E. Watson Director Cruise, 333 Brannan St., San Francisco, CA 94107
Susan Slavik Williams Director 100 Grainger Parkway, Lake Forest, IL 60045
Donald G. Macpherson Director 100 Grainger Parkway, Lake Forest, IL 60045
Rodney C. Adkins Director 5959 Collins Ave., Apartment 1603, Miami Beach, FL 33140
Katherine D. Jaspon Director 100 Grainger Parkway, Lake Forest, IL 60045
Stuart L. Levenick Director 100 Grainger Parkway, Lake Forest, IL 60045
Neil S. Novich Director 110 Evergreen Lane, Winnetka, IL 60093
Beatriz R. Perez Director 1 Coca-Cola Plaza, NAT 2413, The Coca-Cola Company, Atlanta, GA 30313

Chief Executive Officer

Name Role Address
Donald G. Macpherson Chief Executive Officer 100 Grainger Parkway, Lake Forest, IL 60045

Chief Financial Officer

Name Role Address
Deidra C. Merriwether Chief Financial Officer 100 Grainger Parkway, Lake Forest, IL 60045

Secretary

Name Role Address
John L. Howard Secretary 100 Grainger Parkway, Lake Forest, IL 60045

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-11 Annual Report For W. W. GRAINGER, INC.
Annual Report Filed 2024-04-11 Annual Report For W. W. GRAINGER, INC.
Annual Report Filed 2023-04-04 Annual Report For W. W. GRAINGER, INC.
Annual Report Filed 2022-04-18 Annual Report For W. W. GRAINGER, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-08 Annual Report For W. W. GRAINGER, INC.
Annual Report Filed 2020-03-28 Annual Report For W. W. GRAINGER, INC.
Annual Report Filed 2019-04-15 Annual Report For W. W. GRAINGER, INC.
Amendment Form Filed 2018-09-13 Amendment For W. W. GRAINGER, INC.
Annual Report Filed 2018-03-13 Annual Report For W. W. GRAINGER, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200843 Insurance 2002-11-27 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-27
Termination Date 2005-05-11
Trial End Date 2005-03-01
Section 1332
Status Terminated

Parties

Name NATIONWIDE MUTUAL
Role Plaintiff
Name W. W. GRAINGER, INC.
Role Defendant
1100016 Civil Rights Employment 2011-01-26 lack of jurisdiction
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-01-26
Termination Date 2012-03-08
Date Issue Joined 2011-08-31
Section 0451
Status Terminated

Parties

Name KING
Role Plaintiff
Name W. W. GRAINGER, INC.
Role Defendant

Date of last update: 12 Apr 2025

Sources: Mississippi Secretary of State