Search icon

ECOLAB INC.

Company Details

Name: ECOLAB INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 15 Apr 1965 (60 years ago)
Business ID: 531890
State of Incorporation: DELAWARE
Principal Office Address: 1 Ecolab PlaceSt. Paul, MN 55102
Fictitious names: Kay Chemical Company
Historical names: Kay Chemical Company DBA

President

Name Role Address
Darrell Brown President 1 Ecolab Place, St. Paul, MN 55102

Vice President

Name Role Address
Larry L. Berger Vice President 1 Ecolab Place, St. Paul, MN 55102
David L. Bingenheimer Vice President 1 Ecolab Place, St. Paul, MN 55102
Jennifer J. Bradway Vice President 1 Ecolab Place, St. Paul, MN 55102
Angela M. Busch Vice President 1 Ecolab Place, St. Paul, MN 55102
Alexander Sam De Boo Vice President 1 Ecolab Place, St. Paul, MN 55102
Catherine Loh Vice President 1 Ecolab Place, St. Paul, ST. PAUL, MN 55102
Laurie M. Marsh Vice President 1 Ecolab Place, St. Paul, ST. PAUL, MN 55102
Nicholas J. Alfano Vice President 1 Ecolab Place, St. Paul, MN 55102
Melissa Blais Vice President 1 Ecolab Place, St. Paul, MN 55102
Machiel Duijser Vice President 1 Ecolab Place, St. Paul, MN 55102

Treasurer

Name Role Address
Catherine Loh Treasurer 1 Ecolab Place, St. Paul, ST. PAUL, MN 55102

Director

Name Role Address
Arthur J. Higgins Director 1 Ecolab Place, Saint Paul, MN 55102
Michael Larson Director 1 Ecolab Place, Saint Paul, MN 55102
John J. Zillmer Director 1 Ecolab Place, Saint Paul, MN 55102
Suzanne M. Vautrinot Director 1 Ecolab Place, Saint Paul, MN 55102
Christophe Beck Director 1 Ecolab Place, St. Paul, MN 55102
Eric M. Green Director 1 Ecolab Place, St. Paul, MN 55102
Victoria J. Reich Director 1 Ecolab Place, Saint Paul, MN 55102
Tracy B. McKibben Director 1 Ecolab Place, Saint Paul, MN 55102
David W. MacLennan Director 1 Ecolab Place, Saint Paul, MN 55102
Lionel L. Nowell Director 1 Ecolab Place, St. Paul, MN 55102

Chief Financial Officer

Name Role Address
Scott D. Kirkland Chief Financial Officer 1 Ecolab Place, St. Paul, MS 55102

Chairman

Name Role Address
Christophe Beck Chairman 1 Ecolab Place, St. Paul, MN 55102

Chief Executive Officer

Name Role Address
Christophe Beck Chief Executive Officer 1 Ecolab Place, St. Paul, MN 55102

Assistant Secretary

Name Role Address
Theresa Corona Assistant Secretary 1 Ecolab Place, ST. PAUL, MN 55102
Youhao Dong Assistant Secretary 1 Ecolab Place, St. Paul, MN 55102

Agent

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

Secretary

Name Role Address
Jandeen M. Boone Secretary 1 Ecolab Place, St. Paul, MN 55102

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-05 Annual Report For ECOLAB INC.
Fictitious Name Registration Filed 2024-10-11 Fictitious Name Registration For ECOLAB INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: Tax: ECOLAB INC.
Annual Report Filed 2024-03-06 Annual Report For ECOLAB INC.
Annual Report Filed 2023-03-08 Annual Report For ECOLAB INC.
Annual Report Filed 2022-02-08 Annual Report For ECOLAB INC.
Annual Report Filed 2021-02-05 Annual Report For ECOLAB INC.
Annual Report Filed 2020-04-09 Annual Report For ECOLAB INC.
Annual Report Filed 2019-07-08 Annual Report For ECOLAB INC.
Amendment Form Filed 2019-02-11 Amendment For ECOLAB INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800048 Other Personal Injury 1998-02-09 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-02-09
Termination Date 1999-09-30
Section 1332

Parties

Name MARTIN
Role Plaintiff
Name ECOLAB INC.
Role Defendant
0500249 Personal Injury - Product Liability 2005-10-11 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-11
Termination Date 2006-01-19
Date Issue Joined 2005-10-11
Section 1441
Sub Section PL
Status Terminated

Parties

Name RALEY
Role Plaintiff
Name ECOLAB INC.
Role Defendant
1200013 Personal Injury - Product Liability 2012-01-19 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-19
Termination Date 2012-12-03
Date Issue Joined 2012-05-02
Section 1441
Sub Section PL
Status Terminated

Parties

Name BANKS
Role Plaintiff
Name ECOLAB INC.
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State