Search icon

ROCKWELL AUTOMATION, INC.

Company Details

Name: ROCKWELL AUTOMATION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2002 (23 years ago)
Authority Date: 01 Apr 2002 (23 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0531743
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 1201 S. 2ND STREET, MILWAUKEE, WI 53204
Place of Formation: DELAWARE

Officer

Name Role
Rebecca W. House Officer
Scott Genereux Officer
Brian Shepherd Officer
Nicholas Gangestad Officer
Veena Lakkundi Officer
Christopher Nardecchia Officer
Terry Riesterer Officer
Tessa Myers Officer
Robert L. Buttermore III Officer
Matthew Fordenwalt Officer

President

Name Role
Blake Moret President

Vice President

Name Role
John M. Miller Vice President
Isaac Woods Vice President
Terry Riesterer Vice President

Treasurer

Name Role
Isaac Woods Treasurer

Director

Name Role
James Keane Director
Donald Parfet Director
Blake Moret Director
Thomas W. Rosamilia Director
Patricia A. Watson Director
Robert Soderbery Director
Pamela Murphy Director
William P. Gipson Director
Timothy M. Knavish Director
Lisa A. Payne Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Rebecca W. House Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2764 Wastewater KPDES Industrial-Renewal Approval Issued 2024-08-20 2024-08-20
Document Name S KY0102334 Final Issuance Letter.pdf
Date 2024-08-21
Document Download
Document Name Final Fact Sheet KY0102334.pdf
Date 2024-08-21
Document Download
Document Name S Final Permit KY0102334.pdf
Date 2024-08-21
Document Download
2764 Water Resources Floodplain New Approval Issued 2020-12-15 2020-12-15
Document Name Permit 30472 Package.pdf
Date 2020-12-15
Document Download
2764 Wastewater KPDES Industrial-Renewal Approval Issued 2019-05-20 2019-05-20
Document Name Final Fact Sheet KY0102334.pdf
Date 2019-05-21
Document Download
Document Name S Final Permit KY0102334.pdf
Date 2019-05-21
Document Download
Document Name S KY0102334 Final Issue Letter.pdf
Date 2019-05-21
Document Download
2764 Wastewater KPDES Industrial-Renewal Approval Issued 2014-02-19 2014-02-19
Document Name Final Fact Sheet KY0102334.pdf
Date 2014-02-20
Document Download
Document Name S Final Permit KY0102334.pdf
Date 2014-02-20
Document Download
Document Name S KY0102334 Final Issue Letter.pdf
Date 2014-02-20
Document Download
2764 Water Resources Wtr Withdrawal-Revised Approval Issued 2005-01-24 2005-01-24
Document Name Approval Letter.pdf
Date 2021-02-24
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-17
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-17
Document Download

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-04-08
Annual Report 2022-05-10
Principal Office Address Change 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-07-06
Annual Report 2019-05-16
Annual Report 2018-05-12
Annual Report 2017-06-08
Annual Report 2016-05-13

Sources: Kentucky Secretary of State