Search icon

EATON-KENWAY, INC.

Company Details

Name: EATON-KENWAY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 07 Jul 1981 (44 years ago)
Business ID: 404037
State of Incorporation: OHIO
Principal Office Address: EATON CENTER IIII SUPERIOR AVE, P O BOX 42425CLEVELAND, OH 44114-2584

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Secretary

Name Role Address
E. R. FRANKLIN Secretary EATON CENTER IIII SUPERIOR AVE, CLEVELAND, OH 44114-2584
L RUSSELL MCKENZIE Secretary No data

Vice President

Name Role Address
JAMES D LARSEN Vice President No data
G L GHERLEIN Vice President EATON CENTER IIII SUPERIOR AVE, CLEVELAND, OH 44114-2584

President

Name Role Address
R M MOONEY President EATON CENTER IIII SUPERIOR AVENUE, CLEVELAND, OH 44114-2584
RICHARD M MOONEY President No data

Director

Name Role Address
R M MOONEY Director EATON CENTER IIII SUPERIOR AVENUE, CLEVELAND, OH 44114-2584
J J THEDER Director EATON CENTER IIII SUPERIOR AVE, CLEVELAND, OH 44114-2584
RICHARD M MOONEY Director No data
G L GHERLEIN Director EATON CENTER IIII SUPERIOR AVE, CLEVELAND, OH 44114-2584

Treasurer

Name Role Address
J M CARMONT Treasurer EATON CENTER IIII SUPERIOR AVE, CLEVELAND, OH 44114-2584
L RUSSELL MCKENZIE Treasurer No data

Filings

Type Status Filed Date Description
Revocation Filed 1996-12-04 Revocation
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-21 Annual Report
Annual Report Filed 1994-04-22 Annual Report
Annual Report Filed 1993-07-14 Annual Report
Annual Report Filed 1992-05-06 Annual Report
Annual Report Filed 1991-05-24 Annual Report
Annual Report Filed 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State