Search icon

AUTOLIV ASP, INC.

Company Details

Name: AUTOLIV ASP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1989 (36 years ago)
Authority Date: 03 Jul 1989 (36 years ago)
Last Annual Report: 16 Jun 2016 (9 years ago)
Organization Number: 0260417
Principal Office: 3350 AIRPORT RD M/S A9130, OGDEN, UT 84405
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Brenda Steed Assistant Treasurer

Treasurer

Name Role
Craig Briggs Treasurer

Director

Name Role
Jan Carlson Director
Mats Wallin Director
Anthony J Nellis Director
Daniel S Garceau Director
JAMES R. STANLEY Director
JOHN R. BOWEN Director
P. MICHAEL PHELPS Director

President

Name Role
Daniel S Garceau President

Secretary

Name Role
Anthony J Nellis Secretary

Vice President

Name Role
Michael S Anderson Vice President

CFO

Name Role
William J Campbell CFO

Filings

Name File Date
App. for Certificate of Withdrawal 2017-03-02
Annual Report 2016-06-16
Annual Report 2015-06-11
Annual Report 2014-02-27
Annual Report 2013-06-24
Annual Report 2012-06-18
Annual Report 2011-06-20
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731157 0452110 2005-06-29 410 AUTOLIV BELT WAY, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-30
Case Closed 2007-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-09-26
Abatement Due Date 2005-06-30
Current Penalty 1300.0
Initial Penalty 1300.0
Contest Date 2005-10-10
Final Order 2007-05-01
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2005-09-26
Abatement Due Date 2005-06-30
Contest Date 2005-10-10
Final Order 2007-05-01
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2005-09-26
Abatement Due Date 2005-06-29
Contest Date 2005-10-10
Final Order 2007-05-01
Nr Instances 1
Nr Exposed 1
302077706 0452110 1998-03-13 199C POPLAR RIDGE DR, MELBOURNE, KY, 41059
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-13
Case Closed 1998-03-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 18.20 $0 $7,046 0 0 2006-09-29 Final

Sources: Kentucky Secretary of State