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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
V. A. KASOWSKI | Incorporator |
J. L. RIVERA | Incorporator |
J. L. AUSTIN | Incorporator |
Name | Role |
---|---|
Jerrald R. Morton | Director |
Ronald J. Charles | Director |
E. ALAN KLOBASA | Director |
CHARLES HANSEN | Director |
CHARLES D. DALTON | Director |
Name | Role |
---|---|
Ronald J. Charles | Vice President |
Name | Role |
---|---|
Jerrald R. Morton | President |
Name | Action |
---|---|
EMERSON POWER TRANSMISSION CO. | Old Name |
MORSE INDUSTRIAL CORPORATION | Old Name |
EMERSUB IV, INC. | Old Name |
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 |
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 |
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 |
Sources: Kentucky Secretary of State