Search icon

KONE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KONE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1970 (55 years ago)
Authority Date: 27 Jul 1970 (55 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0064681
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: ONE KONE COURT, MOLINE, IL 61265
Place of Formation: DELAWARE

Secretary

Name Role
Divya Mehta Secretary

Treasurer

Name Role
Rangarajan Krishnamurthy Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
H. C. BROADT Incorporator
A. D. ATWELL Incorporator
H. K. WEBB Incorporator

President

Name Role
Kenneth E. Schmid Jr. President

Director

Name Role
Kenneth E. Schmid Jr. Director

Former Company Names

Name Action
MONTGOMERY KONE INC. Old Name
MONTGOMERY ELEVATOR COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-15
Annual Report Amendment 2022-07-19
Annual Report 2022-04-21
Annual Report 2021-04-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-10
Type:
Prog Related
Address:
401 W. SECOND ST., OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-16
Type:
Complaint
Address:
201 E MAIN ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-09
Type:
Prog Related
Address:
100 CROSBY PARKWAY, COVINGTON, KY, 41015
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
WELLS,
Party Role:
Plaintiff
Party Name:
KONE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State