Search icon

ALSTOM GRID INC.

Company Details

Name: ALSTOM GRID INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2000 (25 years ago)
Authority Date: 06 Jun 2000 (25 years ago)
Last Annual Report: 21 May 2015 (10 years ago)
Organization Number: 0495712
Principal Office: 130 THIRD STREET NW, CANTON, OH 44702
Place of Formation: OHIO

Vice President

Name Role
William F. Schoelwer Vice President
JOSEPH SCE Vice President
Amy Ericson Vice President
Michael Salerno Vice President

Director

Name Role
Richard D. Austin Director
Michael Atkinson Director
Amy Ericson Director
Patrick Plas Director
Michael Salerno Director
Brad Vanhedei Director

CFO

Name Role
Brad Vandehei CFO

President

Name Role
Michael Atkinson President

Assistant Secretary

Name Role
Bill Jones Assistant Secretary
Katherine Markeson Assistant Secretary
Maire Feick Assistant Secretary
Carolyn Genco Carlson Assistant Secretary
JEFFREY A. BARON Assistant Secretary

Secretary

Name Role
Ingrid Lehnert Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
DAVID H. SIMPSON Assistant Treasurer
James G. Rankin Assistant Treasurer

Former Company Names

Name Action
P.S.D. INC. OF OHIO Old Name

Assumed Names

Name Status Expiration Date
P.S.C. INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2016-03-31
Annual Report 2015-05-21
Registered Agent name/address change 2014-11-05
Annual Report 2014-06-20
Registered Agent name/address change 2014-01-15
Annual Report 2013-06-25
Amendment 2012-04-10
Annual Report 2012-03-01
Principal Office Address Change 2011-06-07
Annual Report 2011-06-07

Sources: Kentucky Secretary of State