Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EATON INDUSTRIAL CORPORATION
Filing Information
F01000006533
31-1521120
12/26/2001
DE
INACTIVE
WITHDRAWAL
11/27/2019
NONE
Principal Address
Changed: 04/23/2013
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 04/23/2013
Mailing Address
Changed: 11/27/2019
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 11/27/2019
Registered Agent Name & Address
NONE
Registered Agent Revoked: 11/27/2019
Registered Agent Revoked: 11/27/2019
Officer/Director Detail
Name & Address
Title VP, Secretary
Wright , Lizbeth L
Title VP, Treasurer
MEYERHOEFER, TRENT M
Title VP
STEELE, MICHAEL
Title Director
FEARON, RICHARD H
Title President
MONESMITH, HEATH B
Title VP
LAWAREE, BRUNO
Title VP, Asst. Secretary
SZMAGALA, TARAS G
Title VP
PARK, KIRSTEN
Title VP, Secretary
Wright , Lizbeth L
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Treasurer
MEYERHOEFER, TRENT M
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP
STEELE, MICHAEL
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title Director
FEARON, RICHARD H
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title President
MONESMITH, HEATH B
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP
LAWAREE, BRUNO
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
Title VP
PARK, KIRSTEN
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2017 | 03/23/2017 |
2018 | 03/23/2018 |
2019 | 04/03/2019 |
Document Images