Search icon

JOHNSON CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON CONTROLS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1940 (85 years ago)
Authority Date: 03 May 1940 (85 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0079001
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 5757 N GREEN BAY AVE, MILWAUKEE, WI 53209
Place of Formation: WISCONSIN

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
AUGUSTH. VOGEL Incorporator
WARREN S. JOHNSON Incorporator
AMOS A. L. SMITH Incorporator

President

Name Role
Richard J Dancy President

Secretary

Name Role
Skip McConeghy Secretary

Treasurer

Name Role
Pieter Lens Treasurer

Vice President

Name Role
Joseph C Hogan Vice President

Director

Name Role
Richard J Dancy Director
Skip McConeghy Director

Former Company Names

Name Action
ELECTRONIC SYSTEMS USA INC. Merger
GLOBE-UNION INC. Merger
JOHNSON SERVICE COMPANY Old Name
(NQ) JOVENTA USA INC. Merger
JOHNSON-GLOBE, INC. Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-17
Annual Report 2022-05-20
Annual Report 2021-06-02
Principal Office Address Change 2021-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-25
Type:
Planned
Address:
1 QUALITY DR, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-07
Type:
Complaint
Address:
HWY 68 EAST, CADIZ, KY, 42211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-06-09
Type:
Complaint
Address:
HWY 68 EAST, CADIZ, KY, 42211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-04-28
Type:
Complaint
Address:
HWY 68 EAST, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHNSON CONTROLS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JOHNSON CONTROLS, INC.
Party Role:
Defendant
Party Name:
VIERA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
SPARTA INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
JOHNSON CONTROLS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State