Search icon

KORN FERRY (US) INC.

Company Details

Entity Name: KORN FERRY (US) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: F08000005062
FEI/EIN Number 410858903
Address: 1900 Avenue of the Stars, Los Angeles, CA, 90067, US
Mail Address: 1900 Avenue of the Stars, Los Angeles, CA, 90067, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
ROZEK ROBERT Chief Executive Officer 1900 AVENUE OF THE STARS, LOS ANGELES, CA, 90067

Chief Financial Officer

Name Role Address
JOHNSON RON Chief Financial Officer 33 South Sixth Street,, Minneapolis, MN, 55402

Director

Name Role Address
KUAI JONATHAN Director 1900 AVENUE OF THE STARS, LOS ANGELES, CA, 90067

Treasurer

Name Role Address
KATZ ANDREW Treasurer 1900 Avenue of the Stars, Los Angeles, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000115673 LUCAS GROUP ACTIVE 2022-09-14 2027-12-31 No data 1450 BRICKELL AVENUE, SUITE 2610, MIAMI, FL, 33131
G11000047700 PDI NINTH HOUSE EXPIRED 2011-05-19 2016-12-31 No data 33 SOUTH 6TH STREET, SUITE 4900, MINNEAPOLIS, MN, 55402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1900 Avenue of the Stars, SUITE 1500, Los Angeles, CA 90067 No data
CHANGE OF MAILING ADDRESS 2022-04-25 1900 Avenue of the Stars, SUITE 1500, Los Angeles, CA 90067 No data
NAME CHANGE AMENDMENT 2019-03-06 KORN FERRY (US) INC. No data
NAME CHANGE AMENDMENT 2016-08-05 KORN FERRY HAY GROUP, INC. No data
NAME CHANGE AMENDMENT 2014-06-04 KOM FERRY LEADERSHIP CONSULTING CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2013-02-26 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-16
Name Change 2019-03-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-20
Name Change 2016-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State