Search icon

MICHELIN NORTH AMERICA, INC.

Branch

Company Details

Name: MICHELIN NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1981 (44 years ago)
Authority Date: 21 May 1981 (44 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Branch of: MICHELIN NORTH AMERICA, INC., NEW YORK (Company Number 1493821)
Organization Number: 0156538
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
Principal Office: ATTN: TAX DEPT., P. O. BOX 19001, GREENVILLE, SC 296029001
Place of Formation: NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TRXJDHLBE9L7 2025-04-09 4500 CAMP GROUND RD, LOUISVILLE, KY, 40216, 4608, USA 4500 CAMP GROUND RD, LOUISVILLE, KY, 40216, 4608, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-11
Initial Registration Date 2013-05-17
Entity Start Date 1943-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA MORTON
Address 4500 CAMP GROUND ROAD, LOUISVILLE, KY, 40216, 4608, USA
Government Business
Title PRIMARY POC
Name LINDA MORTON
Address 4500 CAMP GROUND ROAD, LOUISVILLE, KY, 40216, 4608, USA
Past Performance Information not Available

President

Name Role
Alexis Garcin President

Secretary

Name Role
Kitt Foster Secretary

Treasurer

Name Role
Robert Rattray Treasurer

Director

Name Role
Alexis Garcin Director
Felicia Sanders Director
Cathy Jones Director
Terry Redmile Director
Adam Murphy Director
James Morton Director
Jim Anderson Director
MARC DE LOGERES Director
ANDREW V. PETERS Director
JAMES E. HUGHES Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
A. MICHAEL FROTHINGHAM Incorporator
JAMES E. HUGHES Incorporator
GEORGE F. MASON, JR. Incorporator

Former Company Names

Name Action
MICHELIN TIRE CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-06
Annual Report 2022-06-07
Annual Report 2021-06-08
Annual Report 2020-06-10
Annual Report 2019-06-07
Annual Report 2018-06-05
Annual Report 2017-04-27
Annual Report 2016-05-26
Annual Report 2015-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312213465 0452110 2008-08-26 4500 CAMP GROUND RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-12
Case Closed 2008-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-10-17
Abatement Due Date 2008-10-23
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2008-10-17
Abatement Due Date 2008-10-29
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1732084 MICHELIN NORTH AMERICA, INC. - TRXJDHLBE9L7 4500 CAMP GROUND RD, LOUISVILLE, KY, 40216-4608
Capabilities Statement Link -
Phone Number 502-449-8318
Fax Number 502-449-8518
E-mail Address LINDA.MORTON@MICHELIN.COM
WWW Page -
E-Commerce Website -
Contact Person LINDA MORTON
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 6WSQ5
Year Established 1943
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325212
NAICS Code's Description Synthetic Rubber Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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 - $48,300,000 $350,000 377 - 2022-09-29 Final
KRA - Kentucky Reinvestment Act Inactive 26.60 $37,397,882 $7,000,000 342 0 2013-09-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400071 Personal Injury - Product Liability 2004-04-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-04-06
Termination Date 2004-10-08
Date Issue Joined 2004-05-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name PETERSEN
Role Plaintiff
Name MICHELIN NORTH AMERICA, INC.
Role Defendant
0700178 Employee Retirement Income Security Act (ERISA) 2007-10-30 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-10-30
Termination Date 2008-05-22
Section 1001
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name MICHELIN NORTH AMERICA, INC.
Role Defendant
1400152 Motor Vehicle Product Liability 2014-06-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-06-25
Termination Date 2015-02-19
Date Issue Joined 2014-08-04
Section 1332
Sub Section MV
Status Terminated

Parties

Name ROARK
Role Plaintiff
Name MICHELIN NORTH AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State