Search icon

ROCKWELL AUTOMATION, INC.

Company Details

Name: ROCKWELL AUTOMATION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 18 Mar 2002 (23 years ago)
Business ID: 714432
State of Incorporation: DELAWARE
Principal Office Address: 1201 S. 2nd StreetMilwaukee , WI 53204

Agent

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

Director

Name Role Address
James Keane Director 1201 S. 2nd Street, Milwaukee, WI 53204
Donald Parfet Director 1201 S. 2nd Street, Milwaukee, WI 53204
Lisa A. Payne Director 1201 S. 2nd Street, Milwaukee, WI 53204
Blake Moret Director 1201 S. 2nd Street, Milwaukee, WI 53204
Thomas W. Rosamilia Director 1201 S. 2nd Street, Milwaukee, WI 53204
Patricia A. Watson Director 1201 S. 2nd Street, Milwaukee, WI 53204
Robert Soderbery Director 1201 S. 2nd Street, Milwaukee, WI 53204
Pamela Murphy Director 1201 S. 2nd Street, Milwaukee, WI 53204
William P Gipson Director 1201 S. 2nd Street, Milwaukee, WI 53204
Alice L. Jolla Director 1201 S. 2nd Street, Milwaukee, WI 53204

President

Name Role Address
Blake Moret President 1201 S. 2nd Street, Milwaukee, WI 53204

Chief Executive Officer

Name Role Address
Blake Moret Chief Executive Officer 1201 S. 2nd Street, Milwaukee, WI 53204

Secretary

Name Role Address
Rebecca W. House Secretary 1201 S. 2nd Street, Milwaukee, WI 53204

Vice President

Name Role Address
John M. Miller Vice President 1201 S. 2nd Street, Milwaukee, WI 53204
Isaac Woods Vice President 1201 S. 2nd Street, Milwaukee, WI 53204
Terry Riesterer Vice President 1201 S. 2nd Street, Milwaukee, WI 53204

Treasurer

Name Role Address
Isaac Woods Treasurer 1201 S. 2nd Street, Milwaukee, WI 53204

Chief Financial Officer

Name Role Address
Christian Rothe Chief Financial Officer 1201 S. 2nd Street, Milwaukee, WI 53204

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-24 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2024-02-05 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2023-04-03 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2022-03-16 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2021-04-11 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2020-04-05 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2019-02-27 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2018-03-24 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2017-03-16 Annual Report For ROCKWELL AUTOMATION, INC.
Annual Report Filed 2016-03-16 Annual Report For ROCKWELL AUTOMATION, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600133 Other Statutory Actions 2006-10-02 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2006-10-02
Termination Date 2007-05-22
Section 1442
Sub Section NR
Status Terminated

Parties

Name SHELLY
Role Plaintiff
Name ROCKWELL AUTOMATION, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State