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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENSITE USA, INC., MISSISSIPPI | 876235 | MISSISSIPPI |
Headquarter of | ENSITE USA, INC., ILLINOIS | CORP_62331917 | ILLINOIS |
Name | Role |
---|---|
Wiley Hatcher | CEO |
Name | Role |
---|---|
Destiny Wenning | Secretary |
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 |
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 |
Name | Role |
---|---|
T. D. HONN | Incorporator |
Name | Role |
---|---|
Loys A. Gray, III | President |
Name | Role |
---|---|
Jacqueline Fawcett Fogel | CFO |
Name | Role |
---|---|
Jacqueline Fawcett Fogel | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jacqueline Fawcett Fogel | Assistant Secretary |
Name | Action |
---|---|
ENERGY MANAGEMENT AND SERVICES COMPANY | Old Name |
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 |
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