Name: | GENERAL ELECTRIC COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 2020 (5 years ago) |
Authority Date: | 03 Apr 2020 (5 years ago) |
Last Annual Report: | 17 Jun 2024 (a year ago) |
Branch of: | GENERAL ELECTRIC COMPANY, NEW YORK (Company Number 112) |
Organization Number: | 1092639 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
Principal Office: | 1 Neumann Way, Evendale, OH 45215 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Rahul Ghai | Officer |
Name | Role |
---|---|
Jake Phillips | Secretary |
Name | Role |
---|---|
Thomas Enders | Director |
Catherine Lesjak | Director |
Margaret Billson | Director |
Stephen F. Angel | Director |
H. Lawrence Culp, Jr | Director |
Isabella D. Goren | Director |
General (Ret) Darren W McDew | Director |
Sebastian M. Bazin | Director |
Edward P. Garden | Director |
Thomas W. Horton | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
H. Lawrence Culp, Jr | President |
Name | Role |
---|---|
Robert M. Giglietti | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Principal Office Address Change | 2024-06-17 |
Annual Report | 2023-06-22 |
Principal Office Address Change | 2023-06-22 |
Annual Report | 2022-06-08 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 18.86 | $0 | $200,000 | 5726 | 0 | 2015-12-02 | Final |
GIA/BSSC | Inactive | 30.34 | $0 | $25,000 | 350 | 0 | 2015-05-27 | Final |
GIA/BSSC | Inactive | 21.00 | $0 | $50,000 | 5352 | 1500 | 2014-09-24 | Final |
GIA/BSSC | Inactive | 211.00 | $0 | $200,000 | 5 | 1500 | 2014-09-24 | Final |
GIA/BSSC | Inactive | 20.95 | $0 | $200,000 | 3892 | 454 | 2012-03-28 | Final |
Sources: Kentucky Secretary of State