Search icon

COOPER-STANDARD AUTOMOTIVE INC.

Company Details

Name: COOPER-STANDARD AUTOMOTIVE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 1951 (73 years ago)
Authority Date: 26 Nov 1951 (73 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Organization Number: 0067103
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 40300 TRADITIONS DRIVE, NORTHVILLE, MI 48168
Place of Formation: OHIO

Incorporator

Name Role
M. R. GANNON Incorporator
J. S. REID Incorporator

Officer

Name Role
Christopher Couch Officer
Patrick Clark Officer
James Zabriskie Officer
Jonathan Banas Officer
Jeffrey Edwards Officer
Larry Ott Officer
Soma Venkat Officer
MaryAnn Kanary Officer
Alison Nudd Officer

Director

Name Role
Jeffrey Edwards Director
David Mastrocola Director
John Boss Director
Richard Freeland Director
Adriana Macouzet-Flores Director
Robert Remenar Director
Sonya Sepahban Director
Thomas Sidlik Director
Stephen Van Oss Director
Christine M. Moore Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39374 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-29 2024-01-29
Document Name Coverage Letter KYR003422.pdf
Date 2024-01-30
Document Download
39374 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-01-31 2023-01-31
Document Name Coverage Letter KYR003422.pdf
Date 2023-02-01
Document Download
39374 Air Title V-Renewal Emissions Inventory Complete 2020-09-16 2022-02-07
Document Name Executive Summary.pdf
Date 2020-09-17
Document Download
Document Name Permit V-19-005 Final 9-16-2020.pdf
Date 2020-09-17
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2020-09-17
Document Download
39374 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-15 2019-05-15
Document Name Coverage Letter KYR003422.pdf
Date 2019-05-15
Document Download
39374 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-24 2013-10-24
Document Name Coverage Letter KYR003422 10-24-13.pdf
Date 2013-10-25
Document Download

Former Company Names

Name Action
THE STANDARD PRODUCTS COMPANY Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2024-08-01
Annual Report 2023-09-19
Annual Report 2022-05-12
Principal Office Address Change 2022-05-06
Annual Report 2021-06-10
Principal Office Address Change 2020-06-23
Annual Report 2020-06-23
Annual Report 2019-06-11
Annual Report 2018-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916634 0452110 2013-06-24 250 OAK GROVE DRIVE, MOUNT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-07-31
Case Closed 2013-07-31

Related Activity

Type Complaint
Activity Nr 208773721
Safety Yes
315585190 0452110 2012-03-30 250 OAK GROVE DRIVE, MT. STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-06
Case Closed 2012-09-10

Related Activity

Type Complaint
Activity Nr 207653866
Safety Yes
305916439 0452110 2003-04-03 250 OAK GROVE DRIVE, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-03
Case Closed 2003-04-03
104275128 0452110 1986-07-28 510 HENRY CLAY BLVD., LEXINGTON, KY, 40502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-07-28
Case Closed 1986-09-10

Related Activity

Type Complaint
Activity Nr 70264619
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B07 VA
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Nr Instances 1
Nr Exposed 6

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 19.57 $3,513,000 $2,000,000 362 151 2021-03-25 Prelim

Sources: Kentucky Secretary of State