Search icon

KORN FERRY INC.

Company Details

Entity Name: KORN FERRY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: F99000005545
FEI/EIN Number 952623879
Address: 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA, 90067, US
Mail Address: 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA, 90067, US
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Chief Executive Officer

Name Role Address
BURNISON GARY Chief Executive Officer 1900 Avenue of the Stars, Los Angeles, CA, 90067

Secretary

Name Role Address
KUAI JONATHAN Secretary 1900 Avenue of the Stars, Los Angeles, CA, 90067

Chief Financial Officer

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

Asst

Name Role Address
KATZ ANDREW Asst 33 South Sixth Street, 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 2019-03-15 KORN FERRY INC. No data
CANCEL ADM DISS/REV 2009-04-24 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
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 2019-03-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State