Search icon

VOITH INDUSTRIAL SERVICES INC.

Company Details

Name: VOITH INDUSTRIAL SERVICES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2000 (24 years ago)
Authority Date: 20 Dec 2000 (24 years ago)
Last Annual Report: 10 Jun 2016 (9 years ago)
Organization Number: 0507401
Principal Office: 2200 N. ROEMER ROAD, APPLETON, WI 54911
Place of Formation: MICHIGAN

Assistant Treasurer

Name Role
SCOTT ENGMANN Assistant Treasurer

President

Name Role
WILLIAM BELL President

Director

Name Role
HARRY NIEMAN Director
WILLIAM BELL Director
CHRISTIAN GEISSLER Director
MARKUS GLASER-GALLION Director
CHRISTOPH JASCHINSKI Director
WOLFGANG MAUZ Director

Secretary

Name Role
STEPHANIE S. VINCENT Secretary

Treasurer

Name Role
DONALD G MORSCH Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PREMIER MANUFACTURING SUPPORT SERVICES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2016-12-09
Annual Report 2016-06-10
Annual Report 2015-06-23
Annual Report 2014-08-29
Unhonored Check Letter 2014-07-25
Annual Report 2013-01-09
Annual Report 2012-04-12
Annual Report 2011-04-04
Amendment 2011-04-01
Annual Report 2010-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316923622 0452110 2014-03-28 2006 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-30
Case Closed 2015-05-21

Related Activity

Type Complaint
Activity Nr 209258706
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150402K
Issuance Date 2014-08-04
Abatement Due Date 2014-09-12
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2014-08-26
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 48
Related Event Code (REC) Complaint
Gravity 10
316918523 0452110 2013-08-27 2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-12-31
Case Closed 2014-02-21

Related Activity

Type Complaint
Activity Nr 208774711
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2014-02-04
Abatement Due Date 2014-02-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
315590380 0452110 2012-08-08 2001 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-09-28
Case Closed 2012-10-01

Related Activity

Type Complaint
Activity Nr 208768804
Safety Yes
315594911 0452110 2012-07-02 2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-09-28
Case Closed 2014-01-23

Related Activity

Type Complaint
Activity Nr 208768192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 B01 I
Issuance Date 2012-10-26
Abatement Due Date 2012-07-02
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2012-10-26
Abatement Due Date 2012-07-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 72
315591578 0452110 2012-06-05 2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-13
Case Closed 2012-08-13

Related Activity

Type Complaint
Activity Nr 207654484
Safety Yes
313817140 0452110 2010-08-05 2000 FERN VALLEY RD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-10-21
Case Closed 2010-12-27

Related Activity

Type Complaint
Activity Nr 207646076
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2010-12-03
Abatement Due Date 2010-12-29
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2010-12-03
Abatement Due Date 2010-12-29
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2010-12-03
Abatement Due Date 2010-12-29
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 203060305 B
Issuance Date 2010-12-03
Abatement Due Date 2010-12-29
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200222 Other Labor Litigation 2012-05-02 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
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 defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-05-02
Termination Date 2012-11-28
Date Issue Joined 2012-05-08
Section 1441
Sub Section PR
Status Terminated

Parties

Name KORB
Role Plaintiff
Name VOITH INDUSTRIAL SERVICES INC.
Role Defendant
1300275 Civil Rights Employment 2013-02-28 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-02-28
Termination Date 2013-05-01
Section 1983
Sub Section ED
Status Terminated

Parties

Name ROBINSON
Role Plaintiff
Name VOITH INDUSTRIAL SERVICES INC.
Role Defendant

Sources: Kentucky Secretary of State