Search icon

LEAR COMPANY

Company Details

Name: LEAR COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1979 (45 years ago)
Organization Date: 13 Dec 1979 (45 years ago)
Last Annual Report: 16 Jun 2008 (17 years ago)
Organization Number: 0143080
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 652 LAKESHORE DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Louise J Lear Director
William Marvin Lear Sr Director
MARVIN LEAR Director

Vice President

Name Role
Louise J Lear Vice President

Treasurer

Name Role
William Marvin Lear Sr Treasurer

President

Name Role
William Marvin Lear Sr President

Secretary

Name Role
William Marvin Lear Sr Secretary

Signature

Name Role
WILLIAM MARTIN LEAR, SR Signature
LOUISE J LEAR Signature

Incorporator

Name Role
MARVIN LEAR Incorporator

Registered Agent

Name Role
WILLIAM M. LEAR, JR. Registered Agent

Filings

Name File Date
Dissolution 2008-12-19
Annual Report 2008-06-16
Annual Report 2007-09-05
Annual Report 2006-02-03
Annual Report 2005-02-21
Annual Report 2003-04-25
Annual Report 2002-05-01
Annual Report 2001-06-29
Annual Report 2000-06-14
Statement of Change 1999-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309580868 0452110 2006-02-22 2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2006-02-22
Case Closed 2006-02-22

Sources: Kentucky Secretary of State