Search icon

MOTOROLA SOLUTIONS, INC.

Company Details

Name: MOTOROLA SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1973 (52 years ago)
Authority Date: 04 May 1973 (52 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Organization Number: 0064757
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
Principal Office: 500 WEST MONROE STREET, CHICAGO, IL 60661
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Deborah J. McMillan Officer
Jason Winkler Officer
Helen Carlier Officer
Gregory Q. Brown Officer
Katherine (Katie) Maher Officer
Kristin Kruska Officer
Jason Winkler Officer
John (Jack) Molloy Officer
Uygar Gazioglu Officer
Helen Carlier Officer

Secretary

Name Role
Kristin Kruska Secretary

Director

Name Role
Ayanna M. Howard Director
Clayton M. Jones Director
Egon P. Durban Director
Gregory K. Mondre Director
Gregory Q. Brown Director
Joseph M. Tucci Director
Judy C. Lewent Director
Kenneth D. Denman Director
EDWARD J. HARTY Director
DONALD R. JONES Director

Incorporator

Name Role
G. J. COYLE Incorporator

Former Company Names

Name Action
MOTOROLA, INC. Merger
MOTOROLA DELAWARE, INC. Old Name

Assumed Names

Name Status Expiration Date
AVONT INNOVATIONS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-04-04
Annual Report 2022-04-29
Annual Report 2021-06-07
Annual Report 2020-06-09
Annual Report 2019-05-14
Annual Report 2018-05-01
Annual Report 2017-05-18
Principal Office Address Change 2016-10-18
Annual Report 2016-05-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Other Supplies And Parts 2163.36
Executive 2025-02-06 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Insts & Apparatus Under $5,000 40406.13
Executive 2025-01-30 2025 Cabinet of the General Government Department Of Military Affairs Computer Equipment Other IT Hardware > $5,000 176297.8
Executive 2025-01-29 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Motor Vehicles Motor Vehicles 121071.8
Executive 2025-01-29 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Motor Vehicle Supplies & Parts 2078.41
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 2476.14
Executive 2024-12-30 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Other IT Hardware < $5,000 436510
Executive 2024-12-30 2025 Cabinet of the General Government Department Of Military Affairs Commodities Insts & Apparatus Under $5,000 1098760.07
Executive 2024-12-27 2025 Cabinet of the General Government Department Of Military Affairs Commodities Insts & Apparatus Under $5,000 96470.76
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Personal Computer Hardware < $5,000 880.69

Sources: Kentucky Secretary of State