Search icon

ENERSYS DELAWARE INC.

Company Details

Name: ENERSYS DELAWARE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1998 (27 years ago)
Authority Date: 20 Aug 1998 (27 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0460972
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 2366 BERNVILLE RD, READING, PA 19605
Place of Formation: DELAWARE

President

Name Role
Shawn O'Connell President

Treasurer

Name Role
Daniel J. Platt Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Joseph G. Lewis Secretary

Officer

Name Role
Phillip Michalsky Officer

Vice President

Name Role
Troy Baxter Vice President
Andrea J. Funk Vice President
Maite Tena Vice President
Joern Tinnemeyer Vice President
Mark Matthews Vice President
Henry Stratton-Brown Vice President
Christopher Craig Vice President
Colette Murray Vice President

Director

Name Role
Chad C Uplinger Director
Andrea J. Funk Director
Daniel J. Platt Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
66318 Wastewater No Exposure Certification Approval Issued 2025-03-19 2025-03-19
Document Name No Exposure Confirmation KYNE00881 NW.pdf
Date 2025-03-20
Document Download
2864 Wastewater KPDES Industrial-Mnr Mod Approval Issued 2023-11-29 2023-11-29
Document Name Final Fact Sheet KY0097381 Mnr Mod.pdf
Date 2023-11-30
Document Download
Document Name S Final Permit KY0097381 Mnr Mod.pdf
Date 2023-11-30
Document Download
66318 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-11-03 2023-11-03
Document Name KYR10R881 Coverage Letter.pdf
Date 2023-11-04
Document Download
2864 Wastewater KPDES Industrial-Renewal Approval Issued 2023-09-08 2023-09-08
Document Name Final Fact Sheet KY0097381.pdf
Date 2023-09-11
Document Download
Document Name S Final Permit KY0097381.pdf
Date 2023-09-11
Document Download
Document Name S KY0097381 Final Issue Letter.pdf
Date 2023-09-11
Document Download
Document Name S Response to Comments KY0097381.pdf
Date 2023-09-11
Document Download
2864 Wastewater KPDES Industrial-Mnr Mod Approval Issued 2021-10-12 2021-10-12
Document Name Fact Sheet KY0097381 Mnr Mod.pdf
Date 2021-10-13
Document Download
Document Name Permit KY0097381 Mnr Mod.pdf
Date 2021-10-13
Document Download
Document Name Fact Sheet KY0097381 Loc Map Mrn Mod.pdf
Date 2021-10-13
Document Download
Document Name KY0097381 Mnr Mod Issue Letter.pdf
Date 2021-10-13
Document Download
2864 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2019-12-02 2020-02-02
Document Name Summary.pdf
Date 2019-12-04
Document Download
Document Name Statement of Basis.pdf
Date 2019-12-04
Document Download
Document Name Permit F-18-045 R2 Final 11-30-2019.pdf
Date 2019-12-04
Document Download
2864 Wastewater KPDES Industrial-Renewal Approval Issued 2018-07-25 2018-07-25
Document Name Final Fact Sheet KY0097381.pdf
Date 2018-07-26
Document Download
Document Name S Final Permit KY0097381.pdf
Date 2018-07-26
Document Download
Document Name S KY0097381 Final Issue Letter.pdf
Date 2018-07-26
Document Download
2864 Wastewater KPDES Industrial-Renewal Approval Issued 2013-02-13 2013-02-13
Document Name Final Fact Sheet KY0097381.pdf
Date 2013-02-14
Document Download
Document Name S Final Permit KY0097381.pdf
Date 2013-02-14
Document Download
Document Name S KY0097381 Final Issue Letter.pdf
Date 2013-02-14
Document Download

Former Company Names

Name Action
YUASA, INC. Old Name
ENERSYS INC. Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-31
Annual Report 2022-06-23
Annual Report 2021-06-24
Annual Report 2020-06-24
Annual Report 2019-06-27
Annual Report 2018-06-20
Annual Report 2017-06-20
Annual Report 2016-06-15
Registered Agent name/address change 2015-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917269 0452110 2013-07-26 761 EASTERN BYPASS, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-09-13
Case Closed 2014-05-20

Related Activity

Type Complaint
Activity Nr 208774224
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 2013-09-17
Abatement Due Date 2013-09-30
Current Penalty 3800.0
Initial Penalty 3800.0
Contest Date 2013-10-09
Final Order 2014-03-04
Nr Instances 3
Nr Exposed 40
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2013-09-17
Abatement Due Date 2013-09-25
Current Penalty 3800.0
Contest Date 2013-10-09
Final Order 2014-03-04
Nr Instances 3
Nr Exposed 40
Gravity 03
315258145 0452110 2011-03-15 761 EASTERN BYPASS, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-04-07
Case Closed 2012-01-31

Related Activity

Type Referral
Activity Nr 203108451
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2011-05-24
Abatement Due Date 2011-06-01
Current Penalty 5000.0
Initial Penalty 6300.0
Contest Date 2011-06-15
Final Order 2011-08-02
Nr Instances 1
Nr Exposed 1
313813792 0452110 2010-05-13 761 EASTERN BYPASS, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-07-06
Emphasis N: LEAD
Case Closed 2011-10-21

Related Activity

Type Complaint
Activity Nr 207645037
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 G02 V
Issuance Date 2010-07-22
Abatement Due Date 2010-08-17
Current Penalty 1000.0
Initial Penalty 1275.0
Contest Date 2010-08-10
Final Order 2011-07-07
Nr Instances 1
Nr Exposed 380
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2010-07-22
Abatement Due Date 2010-08-17
Current Penalty 1000.0
Initial Penalty 1275.0
Contest Date 2010-08-10
Final Order 2011-07-07
Nr Instances 1
Nr Exposed 380
Related Event Code (REC) Complaint
310653936 0452110 2007-12-21 761 EASTERN BYPASS, RICHMOND, KY, 40475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-01-09
Case Closed 2008-01-09

Related Activity

Type Inspection
Activity Nr 310653894
310653464 0452110 2007-07-19 761 EASTERN BYPASS, RICHMOND, KY, 40475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-09-24
Case Closed 2007-09-24

Related Activity

Type Inspection
Activity Nr 310658257
309583052 0452110 2006-03-28 761 EASTERN BYPASS, RICHMOND, KY, 40475
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2006-04-12
Case Closed 2006-06-20

Related Activity

Type Inspection
Activity Nr 304285679
305367021 0452110 2002-10-07 761 EASTERN BYPASS, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-18
Case Closed 2002-10-23

Related Activity

Type Complaint
Activity Nr 203133426
Health Yes
Type Referral
Activity Nr 202365482
Health Yes
303161756 0452110 2000-09-06 761 EASTERN BY-PASS, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-09-11
Case Closed 2000-09-11

Related Activity

Type Complaint
Activity Nr 203124979
Safety Yes
303126965 0452110 2000-06-21 761 EASTERN BY-PASS, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-06-26
Case Closed 2000-06-26

Related Activity

Type Complaint
Activity Nr 203124284
Safety Yes
303158810 0452110 2000-03-14 761 EASTERN BY-PASS, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-14
Case Closed 2000-03-14

Related Activity

Type Complaint
Activity Nr 201850583
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-07-06
Case Closed 2000-08-29

Related Activity

Type Complaint
Activity Nr 201850583
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2000-07-26
Abatement Due Date 2000-07-30
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 8
Hazard EXPLOSION
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 D01 II
Issuance Date 2000-07-26
Abatement Due Date 2000-08-23
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 200
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101025 D06 II
Issuance Date 2000-07-26
Abatement Due Date 2000-08-23
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 9
Nr Exposed 200
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101025 D06 III
Issuance Date 2000-07-26
Abatement Due Date 2000-08-23
Nr Instances 2
Nr Exposed 50
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 D08 I
Issuance Date 2000-07-26
Abatement Due Date 2000-08-08
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 200
Citation ID 01005
Citaton Type Serious
Standard Cited 19101025 D08 II
Issuance Date 2000-07-26
Abatement Due Date 2000-08-08
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 200
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-01-06
Case Closed 2000-01-06

Related Activity

Type Complaint
Activity Nr 201849239
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-03-11
Case Closed 1999-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1999-04-22
Abatement Due Date 1999-04-28
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-06-15
Case Closed 1994-06-21

Related Activity

Type Referral
Activity Nr 902104256
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100153 Civil Rights Employment 2011-05-05 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-05-05
Termination Date 2011-08-01
Section 1441
Sub Section ED
Status Terminated

Parties

Name DUNAWAY
Role Plaintiff
Name ENERSYS DELAWARE INC.
Role Defendant
1300103 FMLA 2013-04-12 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-04-12
Termination Date 2014-03-04
Date Issue Joined 2013-04-18
Section 1441
Sub Section LM
Status Terminated

Parties

Name BAKER, JR.
Role Plaintiff
Name ENERSYS DELAWARE INC.
Role Defendant
1400316 Americans with Disabilities Act - Employment 2014-08-06 remanded to state court
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-08-06
Termination Date 2015-04-07
Date Issue Joined 2014-08-06
Section 1441
Sub Section ED
Status Terminated

Parties

Name PLANCK
Role Plaintiff
Name ENERSYS DELAWARE INC.
Role Defendant
2000006 FMLA 2020-01-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-01-08
Termination Date 2020-11-25
Date Issue Joined 2020-02-13
Section 2601
Status Terminated

Parties

Name BACH
Role Plaintiff
Name ENERSYS DELAWARE INC.
Role Defendant

Sources: Kentucky Secretary of State