Search icon

COOPER-STANDARD AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

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 (74 years ago)
Authority Date: 26 Nov 1951 (74 years ago)
Last Annual Report: 01 Aug 2024 (a year 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
MASON INGALLS Director
John Boss Director
Richard Freeland Director
Adriana Macouzet-Flores Director
Robert Remenar Director
Sonya Sepahban Director
Thomas Sidlik Director
Stephen Van Oss 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-24
Type:
Complaint
Address:
250 OAK GROVE DRIVE, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-30
Type:
Complaint
Address:
250 OAK GROVE DRIVE, MT. STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-03
Type:
Planned
Address:
250 OAK GROVE DRIVE, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-28
Type:
Complaint
Address:
510 HENRY CLAY BLVD., LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CKCS, INC.
Party Role:
Plaintiff
Party Name:
COOPER-STANDARD AUTOMOTIVE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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