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 |
Name | Role |
---|---|
Donald G. Jackson | Treasurer |
Name | Role |
---|---|
Scott W Beier | Secretary |
Name | Role |
---|---|
Ken Hogan | President |
Name | Role |
---|---|
Kevin Caudill | Director |
Sarah Vance | Director |
Donald G. Jackson | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
ARVINMERITOR, INC. | Old Name |
MERITOR AUTOMOTIVE, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317636793 | 0452110 | 2014-06-23 | 7975 DIXIE HWY., FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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