Search icon

ABB INC.

Company Details

Name: ABB INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 04 Nov 1985 (39 years ago)
Financial Date End: 30 Nov 2025
Entity Number: 249532
Place of Formation: DELAWARE
File Number: 249532
Principal Address: 305 GREGSON DRIVE CARY, NC 27511

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Vice President

Name Role Address Appointed On Resigned On
John Healy Vice President 305 GREGSON DR, CARY, NC 27511-6496 2023-10-07 2023-10-07
Michael Plaster Vice President 305 GREGSON DR, CARY, NC 27511-6496 2023-10-07 2023-10-07

President

Name Role Address Appointed On Resigned On
Michael Gray President 305 GREGSON DRIVE, CARY, NC 27511 2023-10-07 2023-10-07

Director

Name Role Address Appointed On Resigned On
Michael Plaster Director 305 GREGSON DR, CARY, NC 27511-6496 2023-10-07 2023-10-07
Bridget Smith Director 305 GREGSON DR, CARY, NC 27511-6496 2023-10-07 2023-10-07
Michael Gray Director 305 GREGSON DR, CARY, NC 27511-6496 2020-10-05 No data

Treasurer

Name Role Address Appointed On Resigned On
John Healy Treasurer 305 GREGSON DR, CARY, NC 27511-6496 2023-10-07 2023-10-07

Secretary

Name Role Address Appointed On Resigned On
Bridget Smith Secretary 305 GREGSON DR, CARY, NC 27511-6496 2023-10-07 2023-10-07

Filing

Filing Name Filing Number Filing date
Annual Report 0005941249 2024-10-14
Annual Report 0005434936 2023-10-07
Annual Report 0004940896 2022-10-06
Registered Agent Name/Address Change (mass change) 0004898102 2022-09-12
Annual Report 0004438758 2021-10-05
Annual Report 0004023190 2020-10-05
Annual Report 0003638511 2019-10-03
Annual Report 0003328590 2018-10-16
Annual Report 0001940593 2017-10-04
Annual Report 0001940591 2016-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500355 Bankruptcy Withdrawal 28 USC 157 2015-09-08 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-09-08
Termination Date 2017-11-16
Section 0157
Sub Section D
Status Terminated

Parties

Name HOPKINS
Role Plaintiff
Name ABB INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_15-cv-00355 Judicial Publications 28:157 Motion for Withdrawal of Reference Bankruptcy Withdrawal 28 USC 157
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name ABB INC.
Role Defendant
Name John Does 1-10
Role Defendant
Name Hoku Corporation
Role In Re
Name R Sam Hopkins
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_15-cv-00355-0
Date 2015-10-07
Notes MEMORANDUM DECISION AND ORDER Defendant's Amended Motion to Withdraw the Reference (Dkt. 1) is granted in part and denied in part. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
USCOURTS-idd-4_16-cv-00070 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name ABB INC.
Role Defendant
Name ABB Ltd.
Role Defendant
Name John & Jane Does I-X
Role Defendant
Name Edison Holding Corporation
Role Defendant
Name Thomas & Betts Corporation
Role Defendant
Name ARBON VALLEY SOLAR, LLC
Role Plaintiff
Name INTERCONNECT SOLAR DEVELOPMENT, LLC
Role Plaintiff
Name John Hess Construction
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_16-cv-00070-0
Date 2017-01-19
Notes MEMORANDUM DECISION AND ORDER. NOW, THEREFORE, it is hereby ORDERED: Defendant's Initial Motion to Dismiss 5 was rendered moot by Plaintiffs' Amended Complaint and is therefore DENIED as MOOT. Defendant's subsequent Motion to Dismiss 11 is GRANTED. Plaintiffs' Amended Complaint is Dismissed without prejudice. If Plaintiffs wish to file an Amended Complaint they shall seek leave to do so within 30 days of the date of this order, and shall submit a copy of the Second Amended Complaint with such filing. Signed by Judge Edward J. Lodge. (caused to be mailed to non RegisteredParticipants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-4_16-cv-00070-1
Date 2017-11-21
Notes MEMORANDUM DECISION AND ORDER. Plaintiffs' Motion for Leave to File a Second Amended Complaint 21 is DENIED WITH PREJUDICE. The Court will enter judgment separately in accordance with Fed. R. Civ. P. 58. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File

Date of last update: 02 Apr 2025

Sources: Idaho Secretary of State