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 |
Name | Role |
---|---|
M. R. GANNON | Incorporator |
J. S. REID | Incorporator |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 | |||||||||
|
||||||||||||||
39374 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2023-01-31 | 2023-01-31 | |||||||||
|
||||||||||||||
39374 | Air | Title V-Renewal | Emissions Inventory Complete | 2020-09-16 | 2022-02-07 | |||||||||
39374 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-05-15 | 2019-05-15 | |||||||||
|
||||||||||||||
39374 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-24 | 2013-10-24 | |||||||||
|
Name | Action |
---|---|
THE STANDARD PRODUCTS COMPANY | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316916634 | 0452110 | 2013-06-24 | 250 OAK GROVE DRIVE, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208773721 |
Safety | Yes |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-04-03 |
Case Closed | 2003-04-03 |
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 |
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