Search icon

ELECTRONIC SYSTEMS USA INC.

Headquarter

Company Details

Name: ELECTRONIC SYSTEMS USA INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1979 (46 years ago)
Organization Date: 19 Mar 1979 (46 years ago)
Last Annual Report: 12 May 2000 (25 years ago)
Organization Number: 0116434
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 9410 BUNSEN PARKWAY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRONIC SYSTEMS USA INC., MISSISSIPPI 592468 MISSISSIPPI
Headquarter of ELECTRONIC SYSTEMS USA INC., NEW YORK 1127502 NEW YORK
Headquarter of ELECTRONIC SYSTEMS USA INC., ILLINOIS CORP_53053181 ILLINOIS
Headquarter of ELECTRONIC SYSTEMS USA INC., FLORIDA F97000003856 FLORIDA

Registered Agent

Name Role
DAVID A. WIBBELS Registered Agent

Director

Name Role
JOHN P KENNEDY Director
JAMES H KEYES Director
STEPHEN A ROELL Director
SHELLEY CARDWELL Director

Secretary

Name Role
JOHN P KENNEDY Secretary

Treasurer

Name Role
STEPHEN A ROELL Treasurer

President

Name Role
JAMES H KEYES President

Vice President

Name Role
STEPHEN A ROELL Vice President

Incorporator

Name Role
SHELLEY CARDWELL Incorporator

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 2000-06-09
Amendment 2000-02-28
Articles of Merger 2000-01-05
Annual Report 1999-08-04
Amendment 1998-08-24
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13794987 0419000 1973-08-23 8040 BLUEGRASS DRIVE, Florence, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E04 V
Issuance Date 1973-09-05
Abatement Due Date 1973-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1973-09-05
Abatement Due Date 1973-10-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1973-09-05
Abatement Due Date 1973-10-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-09-05
Abatement Due Date 1973-10-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1973-09-05
Abatement Due Date 1973-10-01
Nr Instances 1

Sources: Kentucky Secretary of State