Name: | COOPER-STANDARD AUTOMOTIVE OH, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2002 (23 years ago) |
Authority Date: | 25 Feb 2002 (23 years ago) |
Last Annual Report: | 05 May 2022 (3 years ago) |
Organization Number: | 0531735 |
Principal Office: | 40300 TRADITIONS DRIVE, NORTHVILLE, MI 48168 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Cooper-Standard Automotive Inc. | Member |
Name | Role |
---|---|
RICHARD N JACOBSON | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-12-27 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-10 |
Principal Office Address Change | 2020-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-24 |
Annual Report | 2017-06-13 |
Annual Report | 2016-07-06 |
Annual Report | 2015-05-14 |
Sources: Kentucky Secretary of State