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 |
---|---|
Jerrald R. Morton | Director |
Ronald J. Charles | Director |
E. ALAN KLOBASA | Director |
CHARLES HANSEN | Director |
CHARLES D. DALTON | Director |
Name | Role |
---|---|
V. A. KASOWSKI | Incorporator |
J. L. AUSTIN | Incorporator |
J. L. RIVERA | Incorporator |
Name | Role |
---|---|
Jerrald R. Morton | President |
Name | Role |
---|---|
Ronald J. Charles | Vice 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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309520914 | 0452110 | 2006-06-29 | 526 CLARK ST, MAYSVILLE, KY, 41056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205280969 |
Health | Yes |
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 |
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 |
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 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-10-16 |
Case Closed | 1996-10-16 |
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 |
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