Search icon

WESTPORT AXLE CO., LLC

Company Details

Name: WESTPORT AXLE CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1986 (39 years ago)
Organization Date: 23 May 1986 (39 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Managed By: Managers
Organization Number: 0215047
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 12755 E NINE MILE RD, WARREN, MI 48089
Place of Formation: KENTUCKY
Authorized Shares: 2000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ELUCGUDOMJOU43 0215047 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O Corporate Creations Network Inc., 101 North 7th Street, Louisville, US-KY, US, 40202
Headquarters 12755 East 9 Mile Road, Warren, US-MI, US, 48089

Registration details

Registration Date 2013-05-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0215047

Manager

Name Role
Robert Stamper Manager

Incorporator

Name Role
BRUCE S. GRAEBER Incorporator

Organizer

Name Role
STEVEN A. FITZPATRICK Organizer

Director

Name Role
MICHAEL D. BUTTERMAN Director

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
166042 Wastewater No Exposure Certification Approval Issued 2020-07-07 2020-07-07
Document Name No Exposure Confirmation KYNE00765.pdf
Date 2020-07-08
Document Download

Former Company Names

Name Action
WESTPORT AXLE CORP. Type Conversion
Out-of-state Merger

Assumed Names

Name Status Expiration Date
UNIVERSAL VALUE ADDED SERVICES Inactive 2024-10-02

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-06-18
Annual Report 2023-03-23
Annual Report 2022-06-21
Principal Office Address Change 2021-03-11
Annual Report 2021-03-11
Annual Report 2020-08-10
Name Renewal 2019-09-26
Annual Report 2019-04-29
Articles of Organization (LLC) 2018-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918820 0452110 2013-09-20 12740H WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-09-20
Case Closed 2014-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2013-11-22
Abatement Due Date 2013-12-02
Current Penalty 875.0
Initial Penalty 1650.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2013-11-22
Abatement Due Date 2013-12-16
Nr Instances 1
Nr Exposed 3
Gravity 01
311297485 0452110 2008-02-19 12740 H WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Case Closed 2008-02-19
309117083 0452110 2005-08-09 4001 COLLINS LN, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-24
Case Closed 2005-09-16

Related Activity

Type Complaint
Activity Nr 205276918
Safety Yes
305916983 0452110 2003-03-05 12740H WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-05
Case Closed 2003-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2003-04-29
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-04-29
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2003-04-29
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-04-29
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 40
302082417 0452110 2000-03-03 12740H WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-03
Case Closed 2000-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-03-28
Abatement Due Date 2000-04-07
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2000-03-28
Abatement Due Date 2000-04-07
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2000-03-28
Abatement Due Date 2000-04-07
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2000-03-28
Abatement Due Date 2000-04-07
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2000-03-28
Abatement Due Date 2000-04-07
Nr Instances 1
Nr Exposed 20
2772648 0452110 1987-05-12 12740H WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-05-12
Case Closed 1987-05-27

Related Activity

Type Complaint
Activity Nr 70121694
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-05-22
Abatement Due Date 1987-05-12
Nr Instances 1
Nr Exposed 3
18607127 0452110 1986-09-29 12730 SUITE C, WESTPORT RD., LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-09-29
Case Closed 1986-10-13

Related Activity

Type Complaint
Activity Nr 70261243
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1408051 Interstate 2025-01-24 22000 2024 19 14 Auth. For Hire, Private(Property)
Legal Name WESTPORT AXLE CO LLC
DBA Name UNIVERSAL VALUE ADDED SERVICES
Physical Address 12740H WESTPORT ROAD, LOUISVILLE, KY, 40245, US
Mailing Address 12755 E 9 MILE, WARREN, MI, 48089, US
Phone (800) 233-9445
Fax (502) 425-9881
E-mail ASTACHNIK@UNIVERSALLOGISTICS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 Inactive 16.39 $10,104,000 $200,000 83 18 2009-04-30 Final

Sources: Kentucky Secretary of State