Search icon

NIKE, INC.

Company Details

Entity Name: NIKE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 1998 (26 years ago)
Document Number: P14134
FEI/EIN Number 93-0584541
Address: One Bowerman Drive, Beaverton, OR 97005-6453
Mail Address: One Bowerman Drive, Beaverton, OR 97005-6453
Place of Formation: OREGON

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
Peluso, Michelle A Director 2 Park Avenue, 5th Floor, New York, NY 10016
Knight, Travis Director One Bowerman Drive, Beaverton, OR 97005-6453
Graf, Alan B. Director FedEx Corporation, 942 S. Shady Grove Road Memphis, TN 38120
Donahoe, John J. Director One Bowerman Drive, Beaverton, OR 97005-6453
Duckett, Thasunda Director One Bowerman Drive, Beaverton, OR 97005-6453
Rogers, John W. Director One Bowerman Drive, Beaverton, OR 97005-6453
Benko, Cathleen Director One Bowerman Drive, Beaverton, OR 97005-6453
Henry, Peter B. Director One Bowerman Drive, Beaverton, OR 97005-6453
Gil, Monica Director One Bowerman Drive, Beaverton, OR 97005-6453
Swan, Robert Director One Bowerman Drive, Beaverton, OR 97005-6453

President

Name Role Address
Donahoe, John J. President One Bowerman Drive, Beaverton, OR 97005-6453
O'Neill, Heidi President One Bowerman Drive, Beaverton, OR 97005-6453

Chief Executive Officer

Name Role Address
Donahoe, John J. Chief Executive Officer One Bowerman Drive, Beaverton, OR 97005-6453

Vice President

Name Role Address
Hunter, Mary Irene Vice President One Bowerman Drive, Beaverton, OR 97005-6453
Trussell, Paul Vice President One Bowerman Drive, Beaverton, OR 97005-6453

Corporate Secretary

Name Role Address
Hunter, Mary Irene Corporate Secretary One Bowerman Drive, Beaverton, OR 97005-6453

Executive Vice President

Name Role Address
Miller, Ann Marie Executive Vice President One Bowerman Drive, Beaverton, OR 97005-6453
Matheson, Monique S. Executive Vice President One Bowerman Drive, Beaverton, OR 97005-6453
Friend, Matthew Executive Vice President One Bowerman Drive, Beaverton, OR 97005-6453

Chief Legal Officer

Name Role Address
Miller, Ann Marie Chief Legal Officer One Bowerman Drive, Beaverton, OR 97005-6453

Chairman Emeritus

Name Role Address
Knight, Philip H. Chairman Emeritus One Bowerman Drive, Beaverton, OR 97005-6453

Executive Chairman

Name Role Address
Goodwin Parker, Mark Executive Chairman One Bowerman Drive, Beaverton, OR 97005-6453

Lead Independent Director

Name Role Address
Cook, Timothy D. Lead Independent Director Apple, Inc., 1 Infinite Loop, MS301-CEO Cupertino, CA 95014

Chief Human Resources Officer

Name Role Address
Matheson, Monique S. Chief Human Resources Officer One Bowerman Drive, Beaverton, OR 97005-6453

Chief Financial Officer

Name Role Address
Friend, Matthew Chief Financial Officer One Bowerman Drive, Beaverton, OR 97005-6453

Consumer

Name Role Address
O'Neill, Heidi Consumer One Bowerman Drive, Beaverton, OR 97005-6453

Product and Brand

Name Role Address
O'Neill, Heidi Product and Brand One Bowerman Drive, Beaverton, OR 97005-6453

Corporate Finance

Name Role Address
Trussell, Paul Corporate Finance One Bowerman Drive, Beaverton, OR 97005-6453

Treasurer

Name Role Address
Trussell, Paul Treasurer One Bowerman Drive, Beaverton, OR 97005-6453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09110900335 HURLEY INTERNATIONAL, LLC ACTIVE 2009-04-20 2029-12-31 No data 3080 BRISTOL ST, STE 370, COSTA MESA, CA, 92626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 One Bowerman Drive, Beaverton, OR 97005-6453 No data
CHANGE OF MAILING ADDRESS 2022-04-14 One Bowerman Drive, Beaverton, OR 97005-6453 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 UNITED AGENT GROUP INC. No data
REINSTATEMENT 1998-09-21 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
Reg. Agent Change 2018-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State