Search icon

COOPER INDUSTRIES, INC.

Company Details

Name: COOPER INDUSTRIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 31 Oct 1972 (52 years ago)
Business ID: 308986
State of Incorporation: OHIO
Principal Office Address: 600 TRAVIS STE 5800HOUSTON, TX 77002

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Treasurer

Name Role Address
Alan J Hill Treasurer 600 Travis Ste 5800, Houston, TX 77002

Secretary

Name Role Address
Diane K Schumacher Secretary 600 Travis Ste 5800, Houston, TX 77002

Vice President

Name Role Address
E Daniel Leightman Vice President 600 Travis Ste 5800, Houston, TX 77002

President

Name Role Address
Kirk S. Hachigian President 600 Travis, Suite 5800, Houston, TX 77002

Director

Name Role Address
Kirk S. Hachigian Director 600 Travis, Suite 5800, Houston, TX 77002

Filings

Type Status Filed Date Description
Merger Filed 2005-01-27 Merger
Annual Report Filed 2004-04-09 Annual Report
Annual Report Filed 2003-07-25 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-01 Annual Report
Annual Report Filed 2001-07-27 Annual Report
Annual Report Filed 2000-04-28 Annual Report
Annual Report Filed 1999-04-16 Annual Report
Annual Report Filed 1998-04-16 Annual Report
Amendment Form Filed 1997-09-29 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107096976 0419400 1995-12-07 195 CORPORATE DR, BATESVILLE, MS, 38606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-12-07
Case Closed 1996-01-10
13581582 0419400 1982-01-07 1825 N THEOBALD ST EXTD, Greenville, MS, 38701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-07
Case Closed 1982-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900830 Personal Injury - Product Liability 1989-12-07 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-07
Termination Date 1991-07-23
Section 1332

Parties

Name PHILLIPS, LISA ANN, ETC.
Role Plaintiff
Name COOPER INDUSTRIES, INC.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State