Name: | Eaton Energy Solutions, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 01 Dec 2005 (19 years ago) |
Branch of: | Eaton Energy Solutions, Inc., COLORADO (Company Number 19871307769) |
Business ID: | 882303 |
State of Incorporation: | COLORADO |
Principal Office Address: | 1000 Eaton BlvdCleveland, OH 44122 |
Historical names: |
E M C Engineers, Inc. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Revathi Advaithi | President | 1000 Eaton Blvd, Cleveland, OH 44122 |
Name | Role | Address |
---|---|---|
Lizbeth L Wright | Secretary | 1000 Eaton Blvd, Cleveland, OH 44122 |
Name | Role | Address |
---|---|---|
Lizbeth L Wright | Vice President | 1000 Eaton Blvd, Cleveland, OH 44122 |
Trent M Meyerhoefer | Vice President | 1000 Eaton Blvd, Cleveland, OH 44122 |
David P Johnson | Vice President | 1000 Eaton Blvd., Cleveland, OH 44122 |
Taras G Szmagala | Vice President | 1000 Eaton Blvd., Cleveland, OH 44122 |
John J White | Vice President | 1000 Eaton Blvd., Cleveland, OH 44122 |
Name | Role | Address |
---|---|---|
Trent M Meyerhoefer | Treasurer | 1000 Eaton Blvd, Cleveland, OH 44122 |
Name | Role | Address |
---|---|---|
Taras G Szmagala | Assistant Secretary | 1000 Eaton Blvd., Cleveland, OH 44122 |
Name | Role | Address |
---|---|---|
Richard H Fearon | Director | 1000 Eaton Blvd, Cleveland, OH 44122 |
Heath B Monesmith | Director | 1000 Eaton Blvd, Cleveland, OH 44122 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2018-10-11 | Merger For Eaton Corporation |
Annual Report | Filed | 2018-03-22 | Annual Report For Eaton Energy Solutions, Inc. |
Annual Report | Filed | 2017-03-21 | Annual Report For Eaton Energy Solutions, Inc. |
Annual Report | Filed | 2016-03-31 | Annual Report For Eaton Energy Solutions, Inc. |
Annual Report | Filed | 2015-03-20 | Annual Report For Eaton Energy Solutions, Inc. |
Annual Report | Filed | 2014-04-02 | Annual Report |
Annual Report | Filed | 2013-04-19 | Annual Report |
Annual Report | Filed | 2012-03-28 | Annual Report |
Amendment Form | Filed | 2011-10-17 | Amendment |
Annual Report | Filed | 2011-04-12 | Annual Report |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State