Search icon

EMERSON POWER TRANSMISSION CORPORATION

Company Details

Name: EMERSON POWER TRANSMISSION CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 1983 (42 years ago)
Authority Date: 10 Jan 1983 (42 years ago)
Last Annual Report: 21 Apr 2017 (8 years ago)
Organization Number: 0175858
Principal Office: 200 STATE ST. , ATTN: LEGAL DEPT., BELOIT, WI 53511
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Jerrald R. Morton Director
Ronald J. Charles Director
E. ALAN KLOBASA Director
CHARLES HANSEN Director
CHARLES D. DALTON Director

Incorporator

Name Role
V. A. KASOWSKI Incorporator
J. L. AUSTIN Incorporator
J. L. RIVERA Incorporator

President

Name Role
Jerrald R. Morton President

Vice President

Name Role
Ronald J. Charles Vice President

Former Company Names

Name Action
EMERSON POWER TRANSMISSION CO. Old Name
MORSE INDUSTRIAL CORPORATION Old Name
EMERSUB IV, INC. Old Name

Assumed Names

Name Status Expiration Date
ROLLWAY Inactive 2017-01-11
EMERSON INDUSTRIAL AUTOMATION Inactive 2014-09-02
POWER TRANSMISSION SOLUTIONS Inactive 2014-09-02
BROWNING MANUFACTURING Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2017-05-11
Annual Report 2017-04-21
Annual Report 2016-07-13
Registered Agent name/address change 2016-04-27
Annual Report 2015-07-29
Annual Report 2014-07-03
Annual Report 2013-06-20
Annual Report 2012-06-22
Certificate of Assumed Name 2012-01-11
Principal Office Address Change 2011-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309520914 0452110 2006-06-29 526 CLARK ST, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-06-29
Case Closed 2006-09-05

Related Activity

Type Complaint
Activity Nr 205280969
Health Yes
306523044 0452110 2003-11-14 526 CLARK ST, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-02-02
Case Closed 2004-02-03

Related Activity

Type Complaint
Activity Nr 204240345
Health Yes
302077003 0452110 1998-02-26 1248 EAST 2ND STREET, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-23
Case Closed 1998-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1998-04-29
Abatement Due Date 1998-05-22
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1998-04-29
Abatement Due Date 1998-05-22
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
301893715 0452110 1997-11-17 526 CLARK ST, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-02
Case Closed 1998-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-02-04
Abatement Due Date 1998-03-25
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 IIB
Issuance Date 1998-02-04
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C05 IID
Issuance Date 1998-02-04
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1998-02-04
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 1
Gravity 01
301351953 0452110 1996-09-24 1248 EAST 2ND STREET, MAYSVILLE, KY, 41056
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-10-16
Case Closed 1996-10-16
126876903 0452110 1996-04-03 1248 EAST 2ND STREET, MAYSVILLE, KY, 41056
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1996-06-03
Case Closed 1996-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1996-06-11
Abatement Due Date 1996-10-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 29.35 $0 $9,862 286 0 2012-09-26 Final
GIA/BSSC Inactive 23.63 $0 $24,938 208 21 2011-12-14 Final
STIC/BSSC Inactive 18.46 $0 $84,000 198 0 2010-09-29 Final
GIA/BSSC Inactive 25.66 $0 $24,980 286 29 2010-07-30 Final
GIA/BSSC Inactive 20.02 $0 $25,000 271 19 2010-03-26 Final
STIC/BSSC Inactive 14.83 $0 $74,845 0 0 2009-03-27 Final
GIA/BSSC Inactive 20.10 $0 $25,000 218 22 2009-01-30 Final
GIA/BSSC Inactive 14.54 $0 $100,000 197 7 2007-07-27 Final
STIC/BSSC Inactive 12.96 $0 $11,707 0 0 2006-03-31 Final

Sources: Kentucky Secretary of State