Name: | ZF SACHS AUTOMOTIVE OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2002 (22 years ago) |
Authority Date: | 05 Nov 2002 (22 years ago) |
Last Annual Report: | 17 Sep 2009 (16 years ago) |
Branch of: | ZF SACHS AUTOMOTIVE OF AMERICA, INC., NEW YORK (Company Number 249873) |
Organization Number: | 0547625 |
Principal Office: | 15811 CENTENNIAL DRIVE, NORTHVILLE, MI 48168 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CARLOS DELICH | President |
Name | Role |
---|---|
ANDREW BURTRAW | Secretary |
Name | Role |
---|---|
ANDREW BURTRAW | Vice President |
Name | Role |
---|---|
ANDREW BURTRAW | Treasurer |
Name | Role |
---|---|
MICHAEL SONNENSCHEIN | Director |
MICHEAL HANKEL | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
FICHTEL & SACHS INDUSTRIES, INC | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-09-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-27 |
Annual Report | 2007-01-19 |
Annual Report | 2006-05-12 |
Annual Report | 2005-05-25 |
Amendment | 2004-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305912404 | 0452110 | 2003-02-11 | 15 SPIRAL DRIVE, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100184 I09 III |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-21 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-05-02 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 3 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-21 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 2 |
Nr Exposed | 7 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-05-02 |
Nr Instances | 3 |
Nr Exposed | 10 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-05-02 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-05-02 |
Nr Instances | 3 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1992-03-02 |
Case Closed | 1992-03-18 |
Sources: Kentucky Secretary of State