Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EATON CORPORATION

Cross Reference Name EATON CORPORATION
Filing Information
819257 34-0196300 01/03/1966 OH ACTIVE CORPORATE MERGER 12/09/2008 01/01/2009
Principal Address
EATON CORPORATION
1000 Eaton Blvd
CLEVELAND, OH 44122

Changed: 04/23/2013
Mailing Address
EATON CORPORATION
1000 Eaton Blvd
Mail Code 2N
CLEVELAND, OH 44122

Changed: 04/23/2013
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/27/1992

Address Changed: 02/27/1992
Officer/Director Detail Name & Address

Title Sr. VP - Taxes and Finance Technology

Elkins, Mary Kim
EATON CORPORATION
1000 Eaton Blvd
CLEVELAND, OH 44122

Title Director

METZ, THOMAS F.
1000 EATON BLVD.
CLEVELAND, OH 44233

Title VP, Treasurer

PARK, Kirsten
100 EATON BLVD.
CLEVELAND, OH 44122

Annual Reports
Report YearFiled Date
2023 04/21/2023
2023 05/08/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
05/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
12/09/2008 -- Merger View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- DROPPING DBA View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format