Search icon

HARLAN ELECTRIC COMPANY

Company Details

Name: HARLAN ELECTRIC COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1995 (30 years ago)
Authority Date: 20 Apr 1995 (30 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0345671
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 2695 CROOKS ROAD, ROCHESTER HILLS, MI 48309
Place of Formation: MICHIGAN

Vice President

Name Role
Marisa A Owens Vice President

Director

Name Role
Richard S Swartz Jr Director
Tod M Cooper Director

Officer

Name Role
Janne Hinz Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
David S Lamont President

Secretary

Name Role
Marisa A Owens Secretary

Treasurer

Name Role
Jennifer L Harper-Warchol Treasurer

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-04-27
Registered Agent name/address change 2022-10-14
Annual Report 2022-04-11
Annual Report 2021-04-27
Annual Report 2020-04-15
Annual Report 2019-03-19
Principal Office Address Change 2018-04-11
Annual Report 2018-04-11
Annual Report 2017-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301512018 0420100 2011-06-01 WT BARRACKS AND SITE, FORT KNOX, KY, 40121
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2011-06-01
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-08-29

Related Activity

Type Inspection
Activity Nr 301511697

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-07-14
Abatement Due Date 2011-07-19
Nr Instances 4
Nr Exposed 4
301507414 0420100 2006-08-25 AAFES SHOPPING MALL, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-08-25
Case Closed 2006-08-25

Sources: Kentucky Secretary of State