Search icon

BENDIX COMMERCIAL VEHICLE SYSTEMS LLC

Company Details

Name: BENDIX COMMERCIAL VEHICLE SYSTEMS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Jan 2002 (23 years ago)
Authority Date: 22 Jan 2002 (23 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0529422
Industry: Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 35500 Chester Road, Avon, OH 44011
Place of Formation: DELAWARE

Member

Name Role
Knorr Brake Truck Systems Company Member

Organizer

Name Role
ANTHONY C. LAPLACA Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4113 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-30 2024-09-30
Document Name KYR004349 Coverage Letter.pdf
Date 2024-10-01
Document Download
4113 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-23 2019-05-23
Document Name Coverage Letter KYR004349.pdf
Date 2019-05-24
Document Download

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-04-04
Principal Office Address Change 2023-04-04
Principal Office Address Change 2022-05-12
Principal Office Address Change 2022-05-12
Annual Report 2022-05-12
Principal Office Address Change 2021-12-07
Annual Report 2021-06-08
Annual Report 2020-06-11
Annual Report 2019-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309583177 0452110 2006-04-05 2001 US HWY 421 S., FRANKFORT, KY, 40601
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2006-05-23
Case Closed 2006-05-26

Related Activity

Type Accident
Activity Nr 101869139
307083394 0452110 2004-03-17 2001 US HWY 421 S., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-17
Case Closed 2004-03-17
305060139 0452110 2002-03-05 2001 US HWY 421 S., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-08
Case Closed 2002-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2002-04-29
Abatement Due Date 2002-03-05
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2002-04-29
Abatement Due Date 2002-03-05
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2002-04-29
Abatement Due Date 2002-03-05
Nr Instances 1
Nr Exposed 9
302405402 0452110 1999-03-03 2001 US HWY 421 S., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-05
Case Closed 1999-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1999-04-09
Abatement Due Date 1999-04-27
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 15
Gravity 03
301893665 0452110 1997-10-13 2001 US HWY 421 S., FRANKFORT, KY, 40601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-11-11
Case Closed 1998-10-13

Related Activity

Type Accident
Activity Nr 101862142

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1998-09-11
Abatement Due Date 1998-09-15
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 1998-09-20
Final Order 1998-09-30
Nr Instances 1
Nr Exposed 8
Gravity 10
Hazard LACKTRAIN
Citation ID 01002
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1998-09-11
Abatement Due Date 1998-09-15
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 1998-09-20
Final Order 1998-09-30
Nr Instances 1
Nr Exposed 8
Gravity 10
Hazard UNAPEQUIP
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1998-09-11
Abatement Due Date 1998-09-15
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 1998-09-20
Final Order 1998-09-30
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1998-09-11
Abatement Due Date 1998-09-15
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 1998-09-20
Final Order 1998-09-30
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 IIIA
Issuance Date 1998-09-11
Abatement Due Date 1998-09-15
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 1998-09-20
Final Order 1998-09-30
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 F04
Issuance Date 1998-09-11
Abatement Due Date 1998-09-15
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 1998-09-20
Final Order 1998-09-30
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-09-11
Abatement Due Date 1998-09-15
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 1998-09-20
Final Order 1998-09-30
Nr Instances 2
Nr Exposed 1
Gravity 10
123780488 0452110 1995-04-28 2001 US HWY 421 S., FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-08-08
Case Closed 1995-09-12

Related Activity

Type Complaint
Activity Nr 77723799
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1995-08-29
Abatement Due Date 1995-09-05
Nr Instances 1
Nr Exposed 4
Gravity 01
115955973 0452110 1991-12-23 2001 US HWY 421 S., FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-12-23
Case Closed 1991-12-31

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 23.36 $157,673 $75,000 416 - 2025-02-05 Final
KBI - Kentucky Business Investment Active 17.24 $5,941,000 $1,000,000 267 143 2018-09-27 Final
KIRA - Kentucky Industrial Revitalization Act Inactive 18.59 $5,800,000 $3,000,000 141 0 2005-06-30 Final

Sources: Kentucky Secretary of State