Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ECOLAB INC.

Filing Information
815654 41-0231510 10/04/1961 DE ACTIVE EVENT CONVERTED TO NOTES 04/29/1987 NONE
Principal Address
1 Ecolab Place
St. Paul, MN 55102

Changed: 03/07/2024
Mailing Address
1 Ecolab Place
St. Paul, MN 55102

Changed: 03/07/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/10/1992

Address Changed: 06/10/1992
Officer/Director Detail Name & Address

Title Associate General Counsel - Corporate, Tax & Treasury and Assistant Secretary

DUVICK, DAVID F.
1 Ecolab Place
St. Paul, MN 55102

Title CFO

KIRKLAND, SCOTT D.
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President and Chief Technical Officer

Berger, Larry
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President and Chief Supply Chain Officer

Duijser, Machiel
1 Ecolab Place
St. Paul, MN 55102

Title President and Chief Operating Officer

Brown, Darrell
1 Ecolab Place
St. Paul, MN 55102

Title Senior Vice President - Corporate Strategy and Business Development

Busch, Angela
1 Ecolab Place
St. Paul, MN 55102

Title Chairman and Chief Executive Officer, Director

Beck, Christope
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President - Human Resources

Marsh, Laurie
1 Ecolab Place
St. Paul, MN 55102

Title Director

Beck, Barbara J.
1 Ecolab Place
St. Paul, MN 55102

Title Director

Higgins, Arthur J.
1 Ecolab Place
St. Paul, MN 55102

Title Director

Larson, Michael
1 Ecolab Place
St. Paul, MN 55102

Title Director

Reich, Victoria J.
1 Ecolab Place
St. Paul, MN 55102

Title Director

Vautrinot, Suzanne
1 Ecolab Place
St. Paul, MN 55102

Title Director

Zillmer, John J.
1 Ecolab Place
St. Paul, MN 55102

Title Director

McKibben, Tracy B
1 Ecolab Place
St. Paul, MN 55102

Title Director

MacLennan, David W.
1 Ecolab Place
St. Paul, MN 55102

Title DIRECTOR

NOWELL, LIONELL L.
1 Ecolab Place
St. Paul, MN 55102

Title DIRECTOR

BALLARD, SHARI L.
1 Ecolab Place
St. Paul, MN 55102

Title Vice President and Treasurer

Loh, Catherine K.
1 Ecolab Place
St. Paul, MN 55102

Title Senior Vice President and Chief Compliance Officer

Mullen, Joanne J.
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President - Global Marketing & Communications

Peterson, Gail
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President, General Counsel and Secretary

Minnix, Lanesha T.
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President and President - Global Healthcare and Life Sciences

Sved, Gergely
1 Ecolab Place
St. Paul, MN 55102

Title Deputy General Counsel Corporate and Assistant Secretary

Corona, Theresa E.
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President and President - Global Industrial

ALFANO, NICHOLAS J.
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President and Chief Information Officer

Bingenheimer, DAVID L.
1 Ecolab Place
St. Paul, MN 55102

Title VP, Tax

BLAIS, Melissa
1 Ecolab Place
St. Paul, MN 55102

Title Senior Vice President and Corporate Controller

Bradway., Jennifer J.
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President and President – Institutional Group

COOK, GREG
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President and President - Global Markets

de Boo, Alexander A.
1 Ecolab Place
St. Paul, MN 55102

Title Executive Vice President and President – Global Pest

GRANUCCI, NICHOLAS
1 Ecolab Place
St. Paul, MN 55102

Title Director

GREEN, ERIC M.
1 Ecolab Place
St. Paul, MN 55102

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/06/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
06/03/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format