Search icon

ENSITE USA, INC.

Headquarter

Company Details

Name: ENSITE USA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1989 (35 years ago)
Organization Date: 02 Nov 1989 (35 years ago)
Last Annual Report: 29 May 2015 (10 years ago)
Organization Number: 0265089
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 109 FIELDVIEW DR., P. O. BOX 1007, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 20000000

Links between entities

Type Company Name Company Number State
Headquarter of ENSITE USA, INC., MISSISSIPPI 876235 MISSISSIPPI
Headquarter of ENSITE USA, INC., ILLINOIS CORP_62331917 ILLINOIS

CEO

Name Role
Wiley Hatcher CEO

Secretary

Name Role
Destiny Wenning Secretary

Vice President

Name Role
Destiny Wenning Vice President
Gary Greer Vice President
Mike Brady Vice President
Kimberley Braswell Vice President
Alice Weekley Vice President
James Copeland Vice President
Andrew Bontje Vice President
Dale McClain Vice President
Joel Huber Vice President
Scott Cutlip Vice President

Director

Name Role
Wiley Hatcher Director
Don Fogel Director
Loys A "Buster" Gray, III Director
Sally Hatcher Basiliere Director
T. D. HONN Director
James O. Carpenter Director
Tom Petrosewicz Director

Incorporator

Name Role
T. D. HONN Incorporator

President

Name Role
Loys A. Gray, III President

CFO

Name Role
Jacqueline Fawcett Fogel CFO

Treasurer

Name Role
Jacqueline Fawcett Fogel Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assistant Secretary

Name Role
Jacqueline Fawcett Fogel Assistant Secretary

Former Company Names

Name Action
ENERGY MANAGEMENT AND SERVICES COMPANY Old Name

Filings

Name File Date
Articles of Merger 2016-04-26
Registered Agent name/address change 2015-09-10
Annual Report 2015-05-29
Amendment 2014-12-02
Amendment 2014-08-01
Annual Report 2014-06-18
Registered Agent name/address change 2013-10-10
Registered Agent name/address change 2013-06-26
Annual Report 2013-06-26
Amendment 2012-07-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 39.14 $0 $25,000 0 0 2014-05-28 Final
GIA/BSSC Inactive 37.90 $0 $25,000 65 10 2012-12-05 Final
GIA/BSSC Inactive 37.90 $0 $25,000 51 6 2011-07-27 Final
GIA/BSSC Inactive 28.77 $0 $13,778 53 6 2010-02-03 Final
GIA/BSSC Inactive 30.69 $0 $11,552 60 7 2008-07-25 Final
GIA/BSSC Inactive 27.65 $0 $10,150 36 0 2007-01-26 Final
GIA/BSSC Inactive 25.18 $0 $5,315 0 0 2005-02-25 Final

Sources: Kentucky Secretary of State