Search icon

Eaton Energy Solutions, Inc.

Branch

Company Details

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.

Agent

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

President

Name Role Address
Revathi Advaithi President 1000 Eaton Blvd, Cleveland, OH 44122

Secretary

Name Role Address
Lizbeth L Wright Secretary 1000 Eaton Blvd, Cleveland, OH 44122

Vice President

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

Treasurer

Name Role Address
Trent M Meyerhoefer Treasurer 1000 Eaton Blvd, Cleveland, OH 44122

Assistant Secretary

Name Role Address
Taras G Szmagala Assistant Secretary 1000 Eaton Blvd., Cleveland, OH 44122

Director

Name Role Address
Richard H Fearon Director 1000 Eaton Blvd, Cleveland, OH 44122
Heath B Monesmith Director 1000 Eaton Blvd, Cleveland, OH 44122

Filings

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