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
1000 EATON BLVD.
CLEVELAND, OH 44122

Changed: 04/13/2015
Mailing Address
1000 EATON BLVD.
MAIL CODE 2N
CLEVELAND, OH 44122

Changed: 04/13/2015
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
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
1000 EATON BLVD.
CLEVELAND, OH 44122

Title VP, Treasurer

PARK, KIRSTEN
1000 EATON BLVD.
CLEVELAND, OH 44122

Title VP

ELKINS, MARY KIM
1000 EATON BLVD.
CLEVELAND, OH 44122

Title VP, Secretary

WRIGHT, LIZBETH L
1000 EATON BLVD.
CLEVELAND, OH 44122

Title VP, Asst. Secretary

SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/20/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- Name Change View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- Reg. Agent Change View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format