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
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-06-07
Registered Agent name/address change 2022-09-30
Annual Report 2022-06-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-23
Type:
Complaint
Address:
7975 DIXIE HWY., FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-29
Type:
Complaint
Address:
7975 DIXIE HWY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-15
Type:
Planned
Address:
102 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
POHLGEERS
Party Role:
Plaintiff
Party Name:
MERITOR, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
MERITOR, INC
Party Role:
Defendant

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