Search icon

SIEMENS INDUSTRY, INC.

Company Details

Name: SIEMENS INDUSTRY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1998 (27 years ago)
Authority Date: 08 Oct 1998 (27 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0460516
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 100 TECHNOLOGY DRIVE, ALPHARETTA, GA 30005
Place of Formation: DELAWARE

President

Name Role
RUTH GRATZKE President

Secretary

Name Role
LONNIE J. ELLIS Secretary
ELLEN ROESLY Secretary

Vice President

Name Role
HEIKO VOLPERT Vice President

Director

Name Role
HEIKO VOLPERT Director
RUTH GRATZKE Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
SIEMENS BUILDING TECHNOLOGIES, INC. Old Name

Assumed Names

Name Status Expiration Date
SIEMENS CERBERUS DIVISION Inactive 2004-04-05

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-03
Annual Report 2022-06-29
Annual Report 2021-05-23
Annual Report Amendment 2020-11-25
Annual Report 2020-04-22
Annual Report 2019-05-29
Annual Report 2018-05-25
Principal Office Address Change 2017-06-14
Annual Report 2017-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967313 0452110 2015-06-25 170 ARMCO ROAD, ASHLAND, KY, 41101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2015-09-09

Related Activity

Type Accident
Activity Nr 102503166

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 H05 I
Issuance Date 2015-10-26
Abatement Due Date 2015-11-09
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2015-12-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2015-10-26
Abatement Due Date 2015-11-09
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2015-12-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500004608 Standard Goods and Services 2024-07-01 2024-07-31 27906
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-01-28 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 665.8
Judicial 2024-12-23 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 10295
Executive 2024-12-20 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1147
Judicial 2024-12-20 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 780
Executive 2024-10-18 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 302.7
Executive 2024-10-11 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2947.38
Judicial 2023-10-05 2024 - Judicial Department Maintenance And Repairs Repairs N/Othwise Class-1099 4792.83
Executive 2023-08-24 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Utilities And Heating Fuels Electricity 27093
Judicial 2023-07-07 2024 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 1560

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 10.50 $540,000 $500,000 192 50 2014-07-31 Final
KREDA - Kentucky Rural Economic Development Act Active 13.00 $2,800,000 $2,224,447 50 150 2010-01-28 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301183 Other Labor Litigation 2013-12-06 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-12-06
Termination Date 2015-06-10
Date Issue Joined 2014-01-02
Section 1441
Sub Section LM
Status Terminated

Parties

Name WISE
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
1600085 Other Personal Injury 2016-07-15 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2016-07-15
Termination Date 2017-09-05
Date Issue Joined 2016-07-22
Section 1441
Sub Section PI
Status Terminated

Parties

Name WALTERS,
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
1600143 Other Personal Injury 2016-11-16 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2016-11-16
Termination Date 2018-03-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name WALTERS,
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant

Sources: Kentucky Secretary of State