Search icon

ACCURIDE CORPORATION

Company Details

Name: ACCURIDE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1986 (38 years ago)
Authority Date: 18 Dec 1986 (38 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0223218
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 38777 SIX MILE ROAD, SUIT 410, LIVONIA , MI 48152
Place of Formation: DELAWARE

Secretary

Name Role
Matthew A Freeman Secretary

Director

Name Role
Thomas S. Murphy, Jr. Director
Alexander M. Rose Director
Gregory R Hatton Director
JOSHUA BEKENSTEIN Director
Jason Luo Director
Bradford Williams Director
Brian Zeoli Director

Incorporator

Name Role
V. A. BROOKENS Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Fritz Nelson Officer

President

Name Role
Robin Kendrick President

Treasurer

Name Role
Bryan Neighbors Treasurer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-20
Annual Report 2022-06-16
Principal Office Address Change 2021-12-14
Annual Report 2021-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-25
Type:
Planned
Address:
2315 ADAMS LN, HENDERSON, KY, 42419
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-07-27
Type:
Referral
Address:
2315 ADAMS LN, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-10-21
Type:
Referral
Address:
2315 ADAMS LN, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-08-28
Type:
Planned
Address:
2315 ADAMS LN, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-01
Type:
Referral
Address:
2315 ADAMS LN, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-03-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ACCURIDE CORPORATION
Party Role:
Plaintiff
Party Name:
UAW,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-02-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
UAW,
Party Role:
Plaintiff
Party Name:
ACCURIDE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ERKFITZ
Party Role:
Plaintiff
Party Name:
ACCURIDE CORPORATION
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.84 $0 $25,000 0 0 2013-09-25 Final
KBI - Kentucky Business Investment Inactive 18.30 $2,600,000 $600,000 141 50 2011-01-27 Prelim
GIA/BSSC Inactive 16.74 $0 $25,000 0 0 2006-03-31 Final

Sources: Kentucky Secretary of State