Search icon

FAURECIA EXHAUST SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAURECIA EXHAUST SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1998 (28 years ago)
Authority Date: 07 Jan 1998 (28 years ago)
Last Annual Report: 10 Jun 2014 (11 years ago)
Organization Number: 0450208
Industry: Automotive Repair, Services and Parking
Number of Employees: Large (100+)
Principal Office: 543 MATZINGER RD, PO BOX 64010, TOLEDO, OH 43612-0010
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Mark Stidham President

Director

Name Role
Jean-Marc Hannequin Director
MICHAEL HENEKA Director

Treasurer

Name Role
DAVID BORYSIAK Treasurer

Signature

Name Role
DAVE BURYSIAK Signature

Secretary

Name Role
JAMES LOFTUS Secretary

Vice President

Name Role
THOMAS HANNAK Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5433 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-04-01 2025-04-01
Document Name Coverage Letter KYR003865 RN.pdf
Date 2025-04-02
Document Download
5433 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-22 2019-01-22
Document Name Coverage Letter KYR003865.pdf
Date 2019-01-23
Document Download
5433 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-02-28 2014-02-28
Document Name Coverage Letter KYR003865 02282014.pdf
Date 2014-03-01
Document Download

Former Company Names

Name Action
FAURECIA EXHAUST SYSTEMS, INC. Type Conversion
AP AUTOMOTIVE SYSTEMS, INC. Old Name
TUBE PRODUCTS CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-04-16
Registered Agent name/address change 2024-09-04
Annual Report 2024-06-20
Annual Report 2023-06-28
Annual Report Amendment 2022-06-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-27
Type:
Complaint
Address:
4415 E INDIAN TRAIL, LOUISVILLE, KY, 40213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-08-05
Type:
Planned
Address:
4415 E INDIAN TRAIL, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-10
Type:
Planned
Address:
4415 E INDIAN TRAIL, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-27
Type:
Complaint
Address:
4415 E INDIAN TRAIL, LOUISVILLE, KY, 40213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-01-03
Type:
FollowUp
Address:
4415 EAST INDIAN TRAIL, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BIERNE
Party Role:
Plaintiff
Party Name:
FAURECIA EXHAUST SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 18.60 $0 $75,000 162 136 2011-05-25 Final

Sources: Kentucky Secretary of State