Search icon

ELECTRONIC ASSEMBLY CORPORATION

Company Details

Name: ELECTRONIC ASSEMBLY CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1989 (36 years ago)
Authority Date: 07 Jun 1989 (36 years ago)
Last Annual Report: 30 Jul 2002 (23 years ago)
Organization Number: 0259454
Principal Office: 55 JEWELERS PARK DRIVE, NEENAH, WI 54956
Place of Formation: WISCONSIN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Thomas B. Sabol Treasurer

Director

Name Role
Dean A. Foate Director
Thomas B. Sabol Director
Paul L. Ehlers Director
John L. Nussbaum Director
Joseph D. Kaufman Director
PETER STRANDWITZ Director
PAUL GUBBELS Director
JOSEPH M. LYNCH Director
JOHN L. NUSSBAUM Director

Vice President

Name Role
Dean A. Foate Vice President

Secretary

Name Role
Joseph D. Kaufman Secretary

President

Name Role
Paul L. Ehlers President

Filings

Name File Date
Annual Report 2002-12-16
Certificate of Withdrawal 2002-07-31
Annual Report 2001-07-24
Annual Report 2000-08-25
Annual Report 1999-06-22
Statement of Change 1998-07-10
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112356670 0452110 1991-01-29 701 KEENELAND DR., RICHMOND, KY, 40475
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 1991-01-31

Related Activity

Type Complaint
Activity Nr 73101859
Safety Yes

Sources: Kentucky Secretary of State