Search icon

VIBRACOUSTIC USA, INC.

Company Details

Name: VIBRACOUSTIC USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1992 (33 years ago)
Authority Date: 01 Oct 1992 (33 years ago)
Last Annual Report: 15 Apr 2025 (4 days ago)
Organization Number: 0305863
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 400 AYLWORTH AVE., SOUTH HAVEN, MI 49090
Place of Formation: MICHIGAN

Treasurer

Name Role
Christine Weimer Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Kelly Reynolds Director
Erik Gustavsson Director
TERRENCE A. FRIEDMAN Director
SIDNEY H. DRURY Director
PHILIP COWAN Director
Christine Weimer Director

President

Name Role
Kelly Reynolds President

Secretary

Name Role
Jonathan Long Secretary

Former Company Names

Name Action
TRELLEBORG AUTOMOTIVE USA, INC. Old Name
TRELLEBORG YSH, INC. Old Name

Assumed Names

Name Status Expiration Date
TRELLEBORG VIBRACOUSTIC Inactive 2019-05-19
TRELLEBORG AUTOMOTIVE Inactive 2014-10-27

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-05-08
Annual Report 2023-05-04
Annual Report 2022-06-06
Annual Report 2021-05-17
Annual Report 2020-05-18
Annual Report 2019-04-23
Annual Report 2018-04-30
Registered Agent name/address change 2017-09-20
Amendment 2017-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918655 0452110 2013-09-13 3408 US HWY 60E, MORGANFIELD, KY, 42437
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-01-02
Case Closed 2014-02-19

Related Activity

Type Complaint
Activity Nr 208774778
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01II
Issuance Date 2014-01-23
Abatement Due Date 2014-02-10
Nr Instances 1
Nr Exposed 72
Related Event Code (REC) Complaint
Gravity 01
305915365 0452110 2004-01-12 3408 US HIGHWAY 60 E, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-14
Case Closed 2004-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2004-03-25
Abatement Due Date 2004-01-12
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-03-25
Abatement Due Date 2004-04-13
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-03-25
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 203100401 A
Issuance Date 2004-03-25
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2004-03-25
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2004-03-25
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2004-03-25
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 1
303162937 0452110 2001-01-23 3408 US HIGHWAY 60 E, MORGANFIELD, KY, 42437
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-02-08
Case Closed 2001-06-11

Related Activity

Type Complaint
Activity Nr 203125844
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-05-25
Abatement Due Date 2001-01-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 10.50 $690,000 $500,000 72 20 2006-06-29 Final

Sources: Kentucky Secretary of State