Search icon

MICHELIN NORTH AMERICA, INC.

Branch
Company claim

Is this your business?

Get access!

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 (a year 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-449-8518
Contact Person:
LINDA MORTON
User ID:
P1732084

Unique Entity ID

Unique Entity ID:
TRXJDHLBE9L7
CAGE Code:
6WSQ5
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-04
Initial Registration Date:
2013-05-17

Commercial and government entity program

CAGE number:
6WSQ5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-11-01

Contact Information

POC:
LINDA MORTON

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-26
Type:
Planned
Address:
4500 CAMP GROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2014-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

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

Court Case Summary

Filing Date:
2013-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MICHELIN NORTH AMERICA,
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
MICHELIN NORTH AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-10-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
MICHELIN NORTH AMERICA, 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
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

Sources: Kentucky Secretary of State