Search icon

VOGT POWER INTERNATIONAL INC.

Company Details

Name: VOGT POWER INTERNATIONAL INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2002 (22 years ago)
Authority Date: 26 Dec 2002 (22 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Organization Number: 0548166
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13400 EASTPOINT CENTRE DR., SUITE 200, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Christopher Turner President

Treasurer

Name Role
Michael Blandford Treasurer

Vice President

Name Role
Laura S Gouzie Vice President

Secretary

Name Role
Sonia Williams Secretary

Director

Name Role
Steven Greenspan Director
Darryl Taylor Director
Michael Blandford Director
Christopher Turner Director

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-04-11
Principal Office Address Change 2022-04-27
Annual Report 2022-04-27
Annual Report 2021-06-02
Annual Report 2020-06-05
Annual Report 2019-05-11
Annual Report 2018-05-08
Annual Report 2017-05-17
Annual Report 2016-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308395862 0452110 2005-03-08 4000 DUPONT CIRCLE, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-03-08
Case Closed 2005-03-08

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 34.00 $567,400 $550,000 153 45 2016-03-31 Final

Sources: Kentucky Secretary of State