Search icon

HK SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HK SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1996 (29 years ago)
Authority Date: 21 Nov 1996 (29 years ago)
Last Annual Report: 09 Mar 2010 (15 years ago)
Organization Number: 0424461
Principal Office: 2855 SOUTH JAMES DRIVE, NEW BERLIN, WI 53151
Place of Formation: WISCONSIN

Director

Name Role
John Bartholdson Director
John J Cordio Director
Alexis P Michas Director
Michael L Gonzalez Director
John W Splude Director
Thomas G Smith Director
Kenneth B Sawyer Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael L Gonzalez President

CEO

Name Role
Michael L Gonzalez CEO

Secretary

Name Role
Thomas L Stricker, Jr Secretary

Vice President

Name Role
David W Bartley Vice President
Michael S Johnson Vice President
Michael R Kotecki Vice President

CFO

Name Role
James P Purko CFO

Assistant Secretary

Name Role
D Lisa Graff Assistant Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2011-03-11
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-09
Annual Report 2009-05-18
Registered Agent name/address change 2008-09-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-17
Type:
Planned
Address:
2100 LITTON LN, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-10
Type:
Accident
Address:
2100 LITTON LN, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KESSLER
Party Role:
Plaintiff
Party Name:
HK SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State