Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EATON US HOLDINGS, INC.
Filing Information
F13000001285
NONE
03/20/2013
OH
INACTIVE
WITHDRAWAL
04/26/2018
NONE
Principal Address
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Mailing Address
Changed: 04/10/2014
1000 EATON BLVD
Mail Code 2N
CLEVELAND, OH 44122
Mail Code 2N
CLEVELAND, OH 44122
Changed: 04/10/2014
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/26/2018
Registered Agent Revoked: 04/26/2018
Officer/Director Detail
Name & Address
Title VP, Assistant Secretary
SZMAGALA, TARAS G
Title President, Director
FEARON, RICHARD H
Title VP, Secretary
WRIGHT, LIZBETH L
Title VP, Treasurer
MEYERHOEFER, TRENT M
Title VP, Assistant Secretary
SZMAGALA, TARAS G
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title President, Director
FEARON, RICHARD H
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, Treasurer
MEYERHOEFER, TRENT M
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2016 | 04/19/2016 |
2017 | 03/23/2017 |
2018 | 03/23/2018 |
Document Images