Search icon

HEWLETT PACKARD ENTERPRISE COMPANY

Company Details

Name: HEWLETT PACKARD ENTERPRISE COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2015 (10 years ago)
Authority Date: 16 Mar 2015 (10 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0916723
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 1701 EAST MOSSY OAKS ROAD, SPRING, TX 77389
Place of Formation: DELAWARE

Director

Name Role
Patricia F. Russo Director
Jean M. Hobby Director
Pamela L. Carter Director
Raymond J. Lane Director
Ann M. Livermore Director
Raymond E. Ozzie Director
Gary M. Reiner Director
Antonio F. Neri Director
Charles H. Noski Director
Frank A. D'Amelio Director

Vice President

Name Role
Marie E. Myers Vice President
John F. Schultz Vice President
Gerri A. Gold Vice President
Philip J. Mottram Vice President
Jeremy K. Cox Vice President
Fidelma M. Russo Vice President
Neil B. MacDonald Vice President
Kristin K. Major Vice President

President

Name Role
Antonio F. Neri President

Treasurer

Name Role
Kirt P. Karros Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
Jonathan Sturz Officer

Secretary

Name Role
David Antczak Secretary

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-05-31
Principal Office Address Change 2022-06-22
Annual Report 2022-06-22
Principal Office Address Change 2021-06-17
Annual Report 2021-06-17
Annual Report 2020-04-24
Principal Office Address Change 2019-05-16
Annual Report 2019-05-16
Annual Report 2018-06-14

Sources: Kentucky Secretary of State