Search icon

EMERSON ELECTRIC CO.

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 (10 months 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
3005 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2011-08-23 2011-09-26
Document Name Statement of Basis.pdf
Date 2011-08-23
Document Download
Document Name Permit F-10-003 R1 Final.pdf
Date 2011-08-23
Document Download
Document Name Summary.pdf
Date 2011-08-23
Document Download
3005 Water Resources Wtr Withdrawal-Revised Approval Issued 2004-12-02 2004-12-02
Document Name Approval Letter.pdf
Date 2021-02-26
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-26
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-26
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
Annual Report 2021-06-04
Annual Report 2020-06-22
Annual Report 2019-05-14
Annual Report 2018-05-07
Annual Report 2017-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616709 0452110 2009-08-12 150 EMERSON BYPASS RD, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-15
Case Closed 2009-09-15
310658091 0452110 2008-01-29 150 EMERSON BY-PASS RD, RUSSELLVILLE, KY, 42276
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-03-12
Case Closed 2010-08-23

Related Activity

Type Inspection
Activity Nr 310658083

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-06-20
Abatement Due Date 2008-07-02
Current Penalty 4250.0
Initial Penalty 4250.0
Contest Date 2008-07-02
Final Order 2010-06-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-06-20
Abatement Due Date 2008-07-02
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2008-07-02
Final Order 2010-06-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-06-20
Abatement Due Date 2008-07-02
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2008-07-02
Final Order 2010-06-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E04
Issuance Date 2008-06-20
Abatement Due Date 2008-07-02
Current Penalty 2125.0
Initial Penalty 2125.0
Final Order 2010-06-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
308980978 0452110 2005-06-13 150 EMERSON BYPASS RD, RUSSELLVILLE, KY, 42276
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-06-15
Case Closed 2006-06-13

Related Activity

Type Complaint
Activity Nr 205276199
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2005-07-27
Abatement Due Date 2005-08-02
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2005-08-22
Final Order 2006-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IIIE
Issuance Date 2005-07-27
Abatement Due Date 2005-08-02
Contest Date 2005-08-22
Final Order 2006-05-02
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2005-07-27
Abatement Due Date 2005-08-02
Contest Date 2005-08-22
Final Order 2006-05-02
Nr Instances 1
Nr Exposed 4
123789323 0452110 1995-05-02 150 EMERSON BYPASS RD, RUSSELLVILLE, KY, 42276
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-05-16
Case Closed 1995-09-06

Related Activity

Type Complaint
Activity Nr 77721785
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-08-04
Abatement Due Date 1995-08-30
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-08-04
Abatement Due Date 1995-08-30
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-08-04
Abatement Due Date 1995-05-15
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
115951972 0452110 1992-01-16 US HIGHWAY 68 WEST, RUSSELLVILLE, KY, 42276
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-01-21
Case Closed 1992-01-24

Related Activity

Type Complaint
Activity Nr 70266796
Safety Yes
112358825 0452110 1991-04-12 1163 ALGONQUIN PKWY., LOUISVILLE, KY, 40208
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-04-12
Case Closed 1991-04-29
104337936 0452110 1989-09-20 US HIGHWAY 68 WEST, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-21
Case Closed 1990-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-10-16
Abatement Due Date 1990-04-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 6
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Nr Instances 3
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 VC
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 100
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-10-16
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 1
Gravity 00
14804264 0452110 1982-02-22 HIGHWAY 68 WEST, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-03-23
Case Closed 1989-01-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1982-06-07
Abatement Due Date 1982-06-14
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1982-06-28
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1982-06-07
Abatement Due Date 1983-06-14
Contest Date 1982-06-28
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1982-06-07
Abatement Due Date 1982-07-23
Contest Date 1982-06-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1982-06-07
Abatement Due Date 1982-06-14
Contest Date 1982-06-28
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100108 C02 I
Issuance Date 1982-06-07
Abatement Due Date 1982-09-03
Contest Date 1982-06-28
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1982-06-07
Abatement Due Date 1982-06-18
Contest Date 1982-06-28
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1982-06-07
Abatement Due Date 1982-06-14
Contest Date 1982-06-28
Nr Instances 1
Nr Exposed 8
13790985 0419000 1973-03-08 HOPKINSVILLE ROAD, Russellville, KY, 42276
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-03-08
Emphasis N: TARGH
Case Closed 1984-03-10

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
KREDA - Kentucky Rural Economic Development Act Inactive 13.37 $6,371,225 $4,759,381 444 140 2005-08-25 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200166 Insurance 1992-12-04 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-04
Termination Date 1994-09-28
Date Issue Joined 1992-12-28
Pretrial Conference Date 1994-03-14
Trial Begin Date 1994-09-26
Trial End Date 1994-09-28
Section 1332

Parties

Name UTLEY
Role Plaintiff
Name EMERSON ELECTRIC CO.
Role Defendant
9600010 Trademark 1996-01-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1996-01-23
Termination Date 1996-01-23
Section 0044

Parties

Name EMERSON ELECTRIC CO.
Role Plaintiff
Name ENVIRON PROCEDURS,
Role Defendant
9500453 Personal Injury - Product Liability 1995-06-22 jury verdict
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1995-06-22
Termination Date 1997-08-15
Date Issue Joined 1995-06-22
Trial End Date 1997-08-08
Section 1332

Parties

Name CLEAR
Role Plaintiff
Name EMERSON ELECTRIC CO.
Role Defendant
0100425 Personal Injury - Product Liability 2001-07-17 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-07-17
Termination Date 2002-04-29
Date Issue Joined 2001-07-23
Section 1332
Status Terminated

Parties

Name BUTLER
Role Plaintiff
Name EMERSON ELECTRIC CO.
Role Defendant
1800737 Employee Retirement Income Security Act (ERISA) 2018-11-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-11-07
Termination Date 2019-05-14
Date Issue Joined 2019-01-29
Section 1441
Sub Section PR
Status Terminated

Parties

Name COLLINS
Role Plaintiff
Name EMERSON ELECTRIC CO.
Role Defendant
2300182 Civil Rights Employment 2023-12-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-26
Termination Date 2024-05-22
Section 1331
Sub Section ED
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name EMERSON ELECTRIC CO.
Role Defendant

Sources: Kentucky Secretary of State