Search icon

TI GROUP AUTOMOTIVE SYSTEMS CORPORATION

Company Details

Name: TI GROUP AUTOMOTIVE SYSTEMS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1996 (29 years ago)
Authority Date: 28 Jun 1996 (29 years ago)
Last Annual Report: 08 May 2001 (24 years ago)
Organization Number: 0418114
Principal Office: 12345 E NINE MILE RD, WARREN, MI 480902001
Place of Formation: MICHIGAN

Vice President

Name Role
Joseph C Macneil Vice President

Secretary

Name Role
Ralph K Kessler Secretary

Treasurer

Name Role
William F Travis Treasurer

President

Name Role
D James Davis President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BUNDY CORPORATION Old Name

Assumed Names

Name Status Expiration Date
BUNDY CORPORATION Inactive 2005-01-04

Filings

Name File Date
Certificate of Withdrawal 2001-10-10
Annual Report 2001-06-06
Annual Report 2000-05-08
Certificate of Assumed Name 2000-01-04
Amendment 1999-10-25
Annual Report 1999-06-21
Annual Report 1998-07-07
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303160758 0452110 2000-02-28 HWY 356 WHITE OAK PIKE, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-03
Case Closed 2000-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2000-04-04
Abatement Due Date 2000-05-05
Nr Instances 1
Nr Exposed 12
301735239 0452110 1997-01-21 HIGHWAY 356, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-23
Case Closed 1997-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-02-13
Abatement Due Date 1997-02-17
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1997-02-13
Abatement Due Date 1997-03-03
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-02-13
Abatement Due Date 1997-03-03
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-02-13
Abatement Due Date 1997-03-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1997-02-13
Abatement Due Date 1997-03-03
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1997-02-13
Abatement Due Date 1997-03-03
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1997-02-13
Abatement Due Date 1997-03-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1997-02-13
Abatement Due Date 1997-02-17
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1997-02-13
Abatement Due Date 1997-03-03
Nr Instances 1
Nr Exposed 1
Gravity 02
123794604 0452110 1995-04-05 100 HUD RD., WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-06
Case Closed 1995-04-10
112344940 0452110 1991-03-21 WHITE OAK PIKE, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-21
Case Closed 1991-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1991-04-04
Abatement Due Date 1991-05-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-04-04
Abatement Due Date 1991-05-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 04

Sources: Kentucky Secretary of State