Search icon

VIBRACOUSTIC USA, INC.

Company claim

Is this your business?

Get access!

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 (2 months 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-13
Type:
Complaint
Address:
3408 US HWY 60E, MORGANFIELD, KY, 42437
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-01-12
Type:
Planned
Address:
3408 US HIGHWAY 60 E, MORGANFIELD, KY, 42437
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-23
Type:
Complaint
Address:
3408 US HIGHWAY 60 E, MORGANFIELD, KY, 42437
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

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