Search icon

SIEMENS ENERGY, INC.

Company Details

Name: SIEMENS ENERGY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1998 (27 years ago)
Authority Date: 22 Sep 1998 (27 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0462424
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 4400 ALAFAYA TRAIL, ORLANDO, FL 32826
Place of Formation: DELAWARE

President

Name Role
RICHARD VOORBERG President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
BRIAN BLACHER Secretary
DENISE HANSEN Secretary

Treasurer

Name Role
SCOTT LUZZI Treasurer

Vice President

Name Role
FLORENCIA GARRIDO Vice President

Director

Name Role
TIM HOLT Director
DENISE HANSEN Director
RICHARD VOORBERG Director
SCOTT LUZZI Director

Former Company Names

Name Action
SIEMENS POWER GENERATION, INC. Old Name
SIEMENS WESTINGHOUSE POWER CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-30
Annual Report 2022-05-20
Annual Report 2021-05-18
Annual Report Amendment 2020-04-20
Annual Report 2020-04-09
Annual Report 2019-05-29
Annual Report 2018-05-25
Annual Report 2017-06-14
Annual Report 2016-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517285 0452110 2003-07-17 296 ROUTE 2, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-07-17
Case Closed 2003-07-17
305062937 0452110 2002-04-24 3095 COMMERCE PARKWAY, LA GRANGE, KY, 40031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-24
Case Closed 2002-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000063 Other Contract Actions 2010-09-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 3
Filing Date 2010-09-24
Termination Date 2011-06-08
Date Issue Joined 2010-10-26
Section 1332
Sub Section PR
Status Terminated

Parties

Name SIEMENS ENERGY, INC.
Role Defendant
Name MATHIAS M SYSTEMS, LLC
Role Plaintiff
1600022 Other Personal Property Damage 2016-03-17 motion before trial
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1600000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-03-17
Termination Date 2020-03-10
Section 1170
Sub Section 2
Status Terminated

Parties

Name SIEMENS ENERGY, INC.
Role Plaintiff
Name CSX TRANSPORTATION, INC.
Role Defendant
1800579 Contract Product Liability 2018-08-29 settled
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 915000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-08-29
Termination Date 2022-09-08
Date Issue Joined 2021-12-13
Section 1441
Sub Section PR
Status Terminated

Parties

Name ZACHRY INDUSTRIAL, INC.
Role Plaintiff
Name SIEMENS ENERGY, INC.
Role Defendant

Sources: Kentucky Secretary of State