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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Alexis Garcin | President |
Name | Role |
---|---|
Kitt Foster | Secretary |
Name | Role |
---|---|
Robert Rattray | Treasurer |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
A. MICHAEL FROTHINGHAM | Incorporator |
JAMES E. HUGHES | Incorporator |
GEORGE F. MASON, JR. | Incorporator |
Name | Action |
---|---|
MICHELIN TIRE CORPORATION | Old Name |
Out-of-state | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312213465 | 0452110 | 2008-08-26 | 4500 CAMP GROUND RD, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400071 | Personal Injury - Product Liability | 2004-04-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETERSEN |
Role | Plaintiff |
Name | MICHELIN NORTH AMERICA, INC. |
Role | Defendant |
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 |
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