Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COOPER CROUSE-HINDS MTL, INC.
Filing Information
841035
59-1772576
07/10/1978
DE
ACTIVE
NAME CHANGE AMENDMENT
03/02/2010
NONE
Principal Address
Changed: 04/13/2015
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 04/13/2015
Mailing Address
Changed: 04/13/2015
1000 EATON BLVD.
MAIL CODE 2N
CLEVELAND, OH 44122
MAIL CODE 2N
CLEVELAND, OH 44122
Changed: 04/13/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/30/2009
Address Changed: 03/30/2009
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 03/30/2009
Address Changed: 03/30/2009
Officer/Director Detail
Name & Address
Title Director
HOPGOOD, DANIEL
Title VP, Treasurer
PARK, KIRSTEN
Title VP
ELKINS, MARY KIM
Title VP, Secretary
WRIGHT, LIZBETH L
Title VP, Asst. Secretary
SZMAGALA, TARAS G
Title Director
HOPGOOD, DANIEL
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Treasurer
PARK, KIRSTEN
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP
ELKINS, MARY KIM
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Secretary
WRIGHT, LIZBETH L
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Asst. Secretary
SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/20/2023 |
2024 | 04/26/2024 |
Document Images