Search icon

MERITOR, INC

Company Details

Name: MERITOR, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1997 (28 years ago)
Authority Date: 25 Aug 1997 (28 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0437683
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 2135 W MAPLE RD, Troy Headquarters, TROY, MI 48084
Place of Formation: NEVADA

Treasurer

Name Role
Donald G. Jackson Treasurer

Secretary

Name Role
Scott W Beier Secretary

President

Name Role
Ken Hogan President

Director

Name Role
Kevin Caudill Director
Sarah Vance Director
Donald G. Jackson Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
ARVINMERITOR, INC. Old Name
MERITOR AUTOMOTIVE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2023-06-07
Registered Agent name/address change 2022-09-30
Annual Report 2022-06-22
Annual Report 2021-06-16
Annual Report 2020-05-07
Annual Report 2019-05-23
Annual Report 2018-06-12
Annual Report 2017-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317636793 0452110 2014-06-23 7975 DIXIE HWY., FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-31
Case Closed 2014-11-05

Related Activity

Type Complaint
Activity Nr 209259738
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2014-08-27
Abatement Due Date 2014-09-02
Current Penalty 3600.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
316688589 0452110 2013-01-29 7975 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-01-29
Case Closed 2013-02-01

Related Activity

Type Complaint
Activity Nr 208770800
Safety Yes
307079798 0452110 2004-09-15 102 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-17
Case Closed 2005-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-11-19
Abatement Due Date 2004-12-23
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 VA
Issuance Date 2004-11-19
Abatement Due Date 2004-09-17
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 2004-11-19
Abatement Due Date 2004-09-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2004-11-19
Abatement Due Date 2004-09-17
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
KRA - Kentucky Reinvestment Act Inactive 20.63 $7,700,000 $750,000 34 - 2017-09-28 Prelim
GIA/BSSC Inactive 17.75 $0 $20,850 45 6 2015-01-28 Final
GIA/BSSC Inactive 17.74 $0 $25,000 132 15 2014-12-03 Final
GIA/BSSC Inactive 20.47 $0 $25,000 127 13 2012-07-25 Final

Sources: Kentucky Secretary of State