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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Brenda Steed | Assistant Treasurer |
Name | Role |
---|---|
Craig Briggs | Treasurer |
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 |
Name | Role |
---|---|
Daniel S Garceau | President |
Name | Role |
---|---|
Anthony J Nellis | Secretary |
Name | Role |
---|---|
Michael S Anderson | Vice President |
Name | Role |
---|---|
William J Campbell | CFO |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308731157 | 0452110 | 2005-06-29 | 410 AUTOLIV BELT WAY, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1998-03-13 |
Case Closed | 1998-03-13 |
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