Search icon

ECOLAB INC.

Company Details

Name: ECOLAB INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1956 (69 years ago)
Authority Date: 12 Mar 1956 (69 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0160901
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 1 ECOLAB PLACE, ST. PAUL, MN 55102
Place of Formation: DELAWARE

Director

Name Role
Tracy B. McKibben Director
Arthur J. Higgins Director
John J. Zillmer Director
Victoria J. Reich Director
Michael Larson Director
Suzanne M. Vautrinot Director
David W. MacLennan Director
Shari L. Ballard Director
Lionel L Nowell Director
Eric M. Green Director

Vice President

Name Role
Nicholas J. Alfano Vice President
Jennifer J. Bradway Vice President
Angela M. Busch Vice President
Alexander A. De Boo Vice President
Machiel Duijser Vice President
David L. Bingenheimer Vice President
Larry L. Berger Vice President
Laurie M. Marsh Vice President
Gail Peterson Vice President
Nicolas Granucci Vice President

Officer

Name Role
Christophe Beck Officer
Scott D. Kirkland Officer
David F. Duvick Officer
Theresa E. Corona Officer

President

Name Role
Darrell R. Brown President

Incorporator

Name Role
M. A. BRUCE Incorporator
A. M. HOOVEN Incorporator
T. L. CROTEAU Incorporator

Treasurer

Name Role
Catherine K. Loh Treasurer

Secretary

Name Role
Jandeen M. Boone Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LYSTADS INC. Merger
Out-of-state Merger
ECONOMICS LABORATORY, INC. Old Name
KLENZADE PRODUCTS, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
PROGUARD SERVICES AND SOLUTIONS Inactive 2023-01-04
PROFORCE COMMERCIAL Inactive 2021-02-28
KAY CHEMICAL COMPANY Inactive 2018-05-15
PUREFORCE Inactive 2014-12-17
PURITAN SERVICES, INC. Inactive 2007-12-26

Filings

Name File Date
Certificate of Assumed Name 2024-08-08
Annual Report 2024-06-28
Annual Report 2023-03-27
Annual Report 2022-03-08
Annual Report Amendment 2021-06-17
Annual Report 2021-02-10
Annual Report Amendment 2020-10-09
Annual Report 2020-06-02
Annual Report 2019-03-13
Certificate of Assumed Name 2018-07-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Services Exterminating/Pest Control Services 1300.53
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Household And Kitchen Supplies 1538.39
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Household And Kitchen Supplies 432
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Household And Kitchen Supplies 498.2
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Services Exterminating/Pest Control Services 433.51
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 352.38
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Household And Kitchen Supplies 825.56
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Services Exterminating/Pest Control Services 867.02
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Household And Kitchen Supplies 1476.82
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 1525.29

Sources: Kentucky Secretary of State