Search icon

FORD MOTOR COMPANY

Company Details

Name: FORD MOTOR COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1920 (105 years ago)
Authority Date: 13 Mar 1920 (105 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0061792
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: ONE AMERICAN ROAD, ROOM 612, DEARBORN, MI 48126-1899
Place of Formation: DELAWARE

President

Name Role
James Farley President

Secretary

Name Role
Jonathan Osgood Secretary

Treasurer

Name Role
David Webb Treasurer

Officer

Name Role
Nicole Puckett Officer

Director

Name Role
John Weinberg Director
Alexandra Ford English Director
John Thornton Director
Kimberly Casiano Director
John C. May II Director
Lynn Vojvodich Radakovich Director
William Helman IV Director
Henry Ford III Director
James Farley Director
William Kennard Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
T. L. CROTEAU Incorporator
P. B. DREW Incorporator
H. E. KNOX Incorporator

Former Company Names

Name Action
FORD MARKETING CORPORATION Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
LINCOLN MOTOR COMPANY Inactive 2023-04-24
JAGUAR CARS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-06-23
Certificate of Withdrawal of Assumed Name 2023-04-24
Certificate of Assumed Name 2023-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-18
Type:
Referral
Address:
3001 CHAMBERLAIN LANE, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-12
Type:
Complaint
Address:
2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-15
Type:
Referral
Address:
2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-06-20
Type:
Complaint
Address:
2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-13
Type:
Complaint
Address:
3001 CHAMBERLAIN LANE, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-02-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROGERS
Party Role:
Plaintiff
Party Name:
FORD MOTOR COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PARKER
Party Role:
Plaintiff
Party Name:
FORD MOTOR COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
BOND
Party Role:
Plaintiff
Party Name:
FORD MOTOR COMPANY
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 26.00 $400,000,000 $3,000,000 0 260 2024-05-30 Final
KBI - Kentucky Business Investment Active 26.00 $400,000,000 $8,000,000 0 260 2024-05-30 Prelim
GIA/BSSC Active 36.16 $1,611,577,779 $500,000 2845 440 2024-05-01 Final
GIA/BSSC Active 35.56 $1,166,480 $500,000 7817 725 2024-05-01 Final
GIA/BSSC Active 35.56 $569,453 $250,000 7817 725 2024-05-01 Final

Sources: Kentucky Secretary of State