Search icon

ABB INC.

Company Details

Name: ABB INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1994 (31 years ago)
Authority Date: 31 Mar 1994 (31 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0328684
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 305 Gregson Dr, Cary, NC 27511
Place of Formation: DELAWARE

Vice President

Name Role
Michael Plaster Vice President
John Healy Vice President

Secretary

Name Role
Bridget Smith Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Michael Gray President

Treasurer

Name Role
John Healy Treasurer

Director

Name Role
Michael Gray Director
Michael Plaster Director
Bridget Smith Director

Former Company Names

Name Action
ASEA BROWN BOVERI INC. Old Name
ABB POWER T&D COMPANY INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Annual Report 2023-04-04
Annual Report 2022-04-28
Annual Report 2021-06-03
Annual Report 2020-06-23
Annual Report 2019-05-11
Annual Report 2018-05-09
Principal Office Address Change 2018-03-06
Annual Report 2017-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800212 Other Personal Injury 2008-12-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-12-29
Termination Date 2012-09-17
Date Issue Joined 2011-01-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name FAULKNER
Role Plaintiff
Name ABB INC.
Role Defendant

Sources: Kentucky Secretary of State