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 (2 months 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

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

Legal Entity Identifier

LEI Number:
549300ELUCGUDOMJOU43

Registration Details:

Initial Registration Date:
2013-05-14
Next Renewal Date:
2019-02-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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
Annual Report 2021-03-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-20
Type:
Planned
Address:
12740H WESTPORT ROAD, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-19
Type:
Planned
Address:
12740 H WESTPORT RD, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-09
Type:
Complaint
Address:
4001 COLLINS LN, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-05
Type:
Planned
Address:
12740H WESTPORT ROAD, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-03
Type:
Planned
Address:
12740H WESTPORT ROAD, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
UNIVERSAL VALUE ADDED SERVICES
Carrier Operation:
Interstate
Fax:
(502) 425-9881
Add Date:
2005-08-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
19
Drivers:
14
Inspections:
0
FMCSA Link:

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