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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Hugo Dubovoy Jr. | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Louis V. Pinkham | President |
Name | Role |
---|---|
Robert J. Rehard | Treasurer |
Name | Role |
---|---|
Louis V. Pinkham | Director |
Jerrald Ray Morton | Director |
Hugo Dubovoy Jr. | Director |
Kevin Zaba | Director |
Brooke Lang | Director |
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 | |||||||||
|
||||||||||||||
48309 | Wastewater | No Exposure Certification | Approval Issued | 2024-02-13 | 2024-02-13 | |||||||||
|
||||||||||||||
48309 | Air | Mnr Source Revision | Approval Issued | 2023-03-24 | 2023-03-24 | |||||||||
|
||||||||||||||
52301 | Wastewater | No Exposure Certification | Approval Issued | 2019-08-20 | 2019-08-20 | |||||||||
|
||||||||||||||
48309 | Wastewater | No Exposure Certification | Approval Issued | 2018-11-15 | 2018-11-15 | |||||||||
|
||||||||||||||
52301 | Wastewater | No Exposure Certification | Approval Issued | 2015-01-29 | 2015-01-29 | |||||||||
|
||||||||||||||
48309 | Wastewater | No Exposure Certification | Approval Issued | 2014-08-22 | 2014-08-22 | |||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317645976 | 0452110 | 2015-05-27 | 2001 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 209265313 |
Health | Yes |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600165 | Civil Rights Employment | 2016-09-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOX |
Role | Plaintiff |
Name | Regal Beloit America Inc |
Role | Defendant |
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