Search icon

GREENHECK FAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GREENHECK FAN CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1996 (29 years ago)
Authority Date: 26 Jul 1996 (29 years ago)
Last Annual Report: 24 Jul 2024 (a year ago)
Organization Number: 0419296
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 1100 GREENHECK DRIVE, SCHOFIELD, WI 54476
Place of Formation: WISCONSIN

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
Richard M Totzke Officer
Marco A. Marco Officer

President

Name Role
James J. McIntyre President

Secretary

Name Role
Robert A. Greenheck Secretary

Director

Name Role
Dwight E. Davis Director
Ronald H. Nicklaus Director
Gary M. Stroyny Director
Daniel P. O'Connor Director

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-03-29
Annual Report 2022-05-16
Annual Report 2021-06-08
Annual Report 2020-06-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-04
Type:
Referral
Address:
1020 HOOVER BOULEVARD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-05
Type:
Planned
Address:
1020 HOOVER BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-08
Type:
Complaint
Address:
1020 HOOVER BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-16
Type:
Planned
Address:
1020 HOOVER BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-08
Type:
Planned
Address:
1020 HOOVER BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
HUTCHERSON
Party Role:
Plaintiff
Party Name:
GREENHECK FAN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HARPER
Party Role:
Plaintiff
Party Name:
GREENHECK FAN CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HARPER
Party Role:
Plaintiff
Party Name:
GREENHECK FAN CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 17.03 $152,566 $75,000 262 100 2018-08-29 Final
STIC/BSSC Inactive 17.03 $153,819 $75,000 262 - 2018-08-29 Final
KIDA - Kentucky Industrial Development Act Inactive 12.48 $937,000 $200,000 146 15 2009-12-10 Final
STIC/BSSC Inactive 15.50 $0 $22,573 151 0 2009-12-04 Final
GIA/BSSC Inactive 15.65 $0 $25,000 151 15 2009-03-27 Final

Sources: Kentucky Secretary of State