Search icon

EMERSON ELECTRIC CO.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERSON ELECTRIC CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1960 (65 years ago)
Authority Date: 17 Jun 1960 (65 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0061366
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Small (0-19)
Principal Office: 8027 FORSYTH BLVD, ST. LOUIS, MO 63105
Place of Formation: MISSOURI

President

Name Role
Surendralal Lanca Karsanbha President

Incorporator

Name Role
C. R. MESTON Incorporator
J. W. EMERSON Incorporator
A. W. MESTON Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
J. W. EMERSON Director
Matthew S. Levatich Director
Mark A Blinn Director
Joshua B Bolten Director
Martin S Craighead Director
William H Easter III Director
Gloria A Flach Director
Leticia Goncalves Lourenco Director
Surendralal Lanca Karsanbhai Director
Lori M. Lee Director

Secretary

Name Role
Michael Tamg Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3005 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2024-12-23 2024-12-23
Document Name S KY0100196 Final Issuance Letter.pdf
Date 2024-12-24
Document Download
Document Name Final Fact Sheet KY0100196.pdf
Date 2024-12-24
Document Download
Document Name S Final Permit KY0100196.pdf
Date 2024-12-24
Document Download
3005 Water Resources Wtr Withdrawal-Revised Approval Issued 2024-05-29 2024-05-29
Document Name Approval Letter.pdf
Date 2024-05-29
Document Download
Document Name Facility Requirements.pdf
Date 2024-05-29
Document Download
Document Name Subject Item inventory.pdf
Date 2024-05-29
Document Download
3005 Wastewater KPDES Industrial-Renewal Approval Issued 2020-12-21 2020-12-21
Document Name S Final Permit KY0100196.pdf
Date 2020-12-22
Document Download
Document Name Final Fact Sheet KY0100196.pdf
Date 2020-12-22
Document Download
Document Name S KY0100196 Final Issue Letter.pdf
Date 2020-12-22
Document Download
Document Name S RTC KY0100196.pdf
Date 2020-12-22
Document Download
3005 Wastewater No Exposure Certification Approval Issued 2019-03-13 2019-03-13
Document Name No Exposure Confirmation KYNE00361.pdf
Date 2019-03-14
Document Download
3005 Wastewater KPDES Industrial-Renewal Approval Issued 2015-12-22 2015-12-22
Document Name Final Fact Sheet KY0100196.pdf
Date 2016-01-28
Document Download
Document Name S Final Permit KY0100196.pdf
Date 2016-01-28
Document Download
Document Name KY0100196 Final Issue Letter.pdf
Date 2016-01-28
Document Download

Former Company Names

Name Action
Out-of-state Merger
THE EMERSON ELECTRIC MANUFACTURING COMPANY Old Name

Filings

Name File Date
Principal Office Address Change 2024-12-26
Annual Report 2024-06-19
Annual Report 2023-06-08
Registered Agent name/address change 2022-09-30
Annual Report 2022-05-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-12
Type:
Planned
Address:
150 EMERSON BYPASS RD, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-29
Type:
Unprog Rel
Address:
150 EMERSON BY-PASS RD, RUSSELLVILLE, KY, 42276
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-06-13
Type:
Complaint
Address:
150 EMERSON BYPASS RD, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-05-02
Type:
Complaint
Address:
150 EMERSON BYPASS RD, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-01-16
Type:
Complaint
Address:
US HIGHWAY 68 WEST, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
EMERSON ELECTRIC CO.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
COLLINS
Party Role:
Plaintiff
Party Name:
EMERSON ELECTRIC CO.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
EMERSON ELECTRIC CO.
Party Role:
Defendant
Party Name:
BUTLER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 21.82 $184,467 $75,000 240 15 2023-05-03 Final
GIA/BSSC Inactive 23.44 $228,044 $75,000 255 32 2021-11-03 Final
KBI - Kentucky Business Investment Inactive 17.25 $16,151,000 $700,000 225 55 2019-02-07 Final
GIA/BSSC Inactive 14.22 $0 $89,240 499 0 2007-06-01 Final
GIA/BSSC Inactive 18.53 $0 $9,564 0 0 2006-03-31 Final

Sources: Kentucky Secretary of State