Detail by Entity Name

Foreign Profit Corporation

ABB MOTORS AND MECHANICAL INC.

Filing Information
829859 43-0168840 04/10/1973 MO ACTIVE NAME CHANGE AMENDMENT 04/24/2018 NONE
Principal Address
305 Gregson Drive
Cary, NC 27511

Changed: 03/27/2024
Mailing Address
305 Gregson Drive
Cary, NC 27511

Changed: 03/27/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/29/1992

Address Changed: 07/29/1992
Officer/Director Detail Name & Address

Title Director

Gray, Michael
305 Gregson Drive
Cary, NC 27511

Title President

Hoysniemi, Tuomo
305 Gregson Drive
Cary, NC 27511

Title Director

Hoysniemi, Tuomo
305 Gregson Drive
Cary, NC 27511

Title Director

Smith, Bridget
305 Gregson Drive
Cary, NC 27511

Title Secretary

Smith, Bridget
305 Gregson Drive
Cary, NC 27511

Title Vice President - Human Resources

Green, Jason
305 Gregson Drive
Cary, NC 27511

Title Vice President - Finance & Corporate Secretary

Johnston, Larry, Jr.
305 Gregson Drive
Cary, NC 27511

Title Vice President - Channel Management and Industry/Packaged Solutions

Keyser, Christopher
305 Gregson Drive
Cary, NC 27511

Title Assistant Corporate Secretary

Mills, Rodney
305 Gregson Drive
Cary, NC 27511

Title Vice President - Motor Product Management

Henson, Jesse
305 Gregson Drive
Cary, NC 27511

Title Vice President - Tax

Hutchison, Brian
305 Gregson Drive
Cary, NC 27511

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/01/2023
2024 03/27/2024