Search icon

COOPER-STANDARD AUTOMOTIVE FHS INC.

Company Details

Name: COOPER-STANDARD AUTOMOTIVE FHS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1995 (30 years ago)
Authority Date: 06 Feb 1995 (30 years ago)
Last Annual Report: 18 May 2006 (19 years ago)
Organization Number: 0342154
Principal Office: 39550 ORCHARD HILL PLACE, Novi, MI 48375
Place of Formation: DELAWARE

President

Name Role
Larry J Beard President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
James S McElya Director
Larry J Beard Director
Allen J Campbell Director

Secretary

Name Role
Timothy W Hefferon Secretary

Treasurer

Name Role
Scott H Finch Treasurer

Assistant Secretary

Name Role
Helen T Yantz Assistant Secretary

Vice President

Name Role
Allen J Campbell Vice President
Robert C Johnson Vice President
Gary T Phillips Vice President

Former Company Names

Name Action
ITT AUTOMOTIVE, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2006-12-11
Amendment 2006-06-15
Annual Report 2006-05-18
Annual Report 2005-02-16
Annual Report 2003-10-08
Annual Report 2002-08-22
Annual Report 2001-08-15
Annual Report 2000-08-14
Annual Report 1999-08-04
Annual Report 1998-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751763 0452110 2000-02-01 1225 ENTERPRISE DRIVE, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-02-01
Case Closed 2000-02-01

Sources: Kentucky Secretary of State