Search icon

MERITOR HEAVY VEHICLE SYSTEMS, LLC

Company Details

Name: MERITOR HEAVY VEHICLE SYSTEMS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1997 (28 years ago)
Authority Date: 20 Oct 1997 (28 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0440253
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: Troy Headquarters, 2135 West Maple Ave, TROY, MI 48084-7186
Place of Formation: DELAWARE

Member

Name Role
Donald G. Jackson Member
Sarah Vance Member
Roshunda Price Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
D.W. GREENVIELD Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-22
Principal Office Address Change 2023-05-22
Registered Agent name/address change 2022-09-30
Annual Report 2022-06-22
Annual Report 2021-06-16
Annual Report 2020-04-17
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
312614969 0452110 2009-04-29 88 STEADMANTOWN LN, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-29
Case Closed 2009-04-29

Related Activity

Type Complaint
Activity Nr 206347965
Safety Yes
307078584 0452110 2003-12-04 88 STEADMANTOWN LN, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-10
Case Closed 2004-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-28
Abatement Due Date 2004-03-02
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 12.32 $1,300,000 $850,000 367 65 2006-09-28 Final

Sources: Kentucky Secretary of State