Search icon

Regal Beloit America Inc

Company Details

Name: Regal Beloit America Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2012 (12 years ago)
Organization Date: 01 Jan 2013 (12 years ago)
Authority Date: 12 Dec 2012 (12 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0844660
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 111 W. Michigan Street, Milwaukee, WI 53203
Place of Formation: WISCONSIN

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TSV8LAKW6111 2025-02-06 7120 NEW BUFFINGTON RD, FLORENCE, KY, 41042, 2841, USA 7120 NEW BUFFINGTON RD, FLORENCE, KY, 41042, 2841, USA

Business Information

Division Name REGAL BELOIT AMERICA
Division Number 526
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-02-23
Initial Registration Date 2019-06-17
Entity Start Date 2012-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333248, 333613, 333996, 335312, 335999
Product and Service Codes 3685

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUCAS HOLCOMB
Role CORPORATE ACCOUNTANT
Address 531 NORTH 4TH STREET, TIPP CITY, OH, 45371, USA
Government Business
Title PRIMARY POC
Name JOE BIERSCHBACH
Address 7120 NEW BUFFINGTON RD, FLORENCE, KY, 41042, USA
Past Performance
Title PRIMARY POC
Name JOE BIERSCHBACH
Address 7120 NEW BUFFINGTON RD, FLORENCE, KY, 41042, USA

Secretary

Name Role
Hugo Dubovoy Jr. Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Louis V. Pinkham President

Treasurer

Name Role
Robert J. Rehard Treasurer

Director

Name Role
Louis V. Pinkham Director
Jerrald Ray Morton Director
Hugo Dubovoy Jr. Director
Kevin Zaba Director
Brooke Lang Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
52301 Wastewater No Exposure Certification Approval Issued 2024-09-17 2024-09-17
Document Name No Exposure Confirmation KYNE00428.pdf
Date 2024-09-18
Document Download
48309 Wastewater No Exposure Certification Approval Issued 2024-02-13 2024-02-13
Document Name No Exposure Confirmation KYNE00426.pdf
Date 2024-02-14
Document Download
48309 Air Mnr Source Revision Approval Issued 2023-03-24 2023-03-24
Document Name Permit S-22-036 R1 Final 3-23-2023.pdf
Date 2023-03-27
Document Download
52301 Wastewater No Exposure Certification Approval Issued 2019-08-20 2019-08-20
Document Name No Exposure Confirmation KYNE00428.pdf
Date 2019-08-21
Document Download
48309 Wastewater No Exposure Certification Approval Issued 2018-11-15 2018-11-15
Document Name No Exposure Confirmation KYNE00426.pdf
Date 2018-11-16
Document Download
52301 Wastewater No Exposure Certification Approval Issued 2015-01-29 2015-01-29
Document Name No Exposure Confirmation52301.pdf
Date 2015-01-30
Document Download
48309 Wastewater No Exposure Certification Approval Issued 2014-08-22 2014-08-22
Document Name No Exposure Confirmation.pdf
Date 2014-08-25
Document Download

Filings

Name File Date
Annual Report 2024-06-21
Principal Office Address Change 2024-06-21
Annual Report 2023-05-31
Annual Report 2022-06-07
Annual Report 2021-06-10
Annual Report 2020-06-23
Annual Report 2019-05-17
Annual Report 2018-05-21
Annual Report 2017-04-21
Annual Report 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645976 0452110 2015-05-27 2001 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-30
Case Closed 2015-07-30

Related Activity

Type Complaint
Activity Nr 209265313
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 19.06 $5,134,485 $2,208,000 0 102 2011-02-24 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600165 Civil Rights Employment 2016-09-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2
Filing Date 2016-09-13
Termination Date 2017-09-28
Date Issue Joined 2016-09-20
Section 1441
Sub Section ED
Status Terminated

Parties

Name FOX
Role Plaintiff
Name Regal Beloit America Inc
Role Defendant
1600134 Americans with Disabilities Act - Employment 2016-07-12 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-07-12
Termination Date 2018-12-03
Date Issue Joined 2017-12-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name Regal Beloit America Inc
Role Defendant

Sources: Kentucky Secretary of State