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 |
Name | Role |
---|---|
Robert Stamper | Manager |
Name | Role |
---|---|
BRUCE S. GRAEBER | Incorporator |
Name | Role |
---|---|
STEVEN A. FITZPATRICK | Organizer |
Name | Role |
---|---|
MICHAEL D. BUTTERMAN | Director |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
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 | |||||||||
|
Name | Action |
---|---|
WESTPORT AXLE CORP. | Type Conversion |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
UNIVERSAL VALUE ADDED SERVICES | Inactive | 2024-10-02 |
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 |
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