Search icon

BOSCH REXROTH CORPORATION

Company Details

Name: BOSCH REXROTH CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2003 (22 years ago)
Authority Date: 13 Jan 2003 (22 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0551908
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 5150 PRAIRIE STONE PARKWAY, HOFFMAN ESTATES, IL 60192
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Reinhard Schaefer President

Secretary

Name Role
Jane Hoffman Secretary

Treasurer

Name Role
Christoph Kleu Treasurer

Director

Name Role
CHRISTINE ZIMMERMAN Director
CHRISTOPH KLEU Director

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-06-12
Annual Report 2022-06-02
Annual Report 2021-06-15
Annual Report 2020-06-13
Annual Report 2019-06-05
Annual Report 2018-06-18
Annual Report 2017-06-09
Annual Report 2016-06-21
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309520906 0452110 2007-06-29 1953 MERCER RD, LEXINGTON, KY, 40511
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-06-29
Case Closed 2007-06-29

Related Activity

Type Inspection
Activity Nr 309520849
309520849 0452110 2007-01-23 1953 MERCER RD, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-04-23
Case Closed 2007-09-13

Related Activity

Type Complaint
Activity Nr 205283484
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2007-06-01
Abatement Due Date 2007-06-20
Current Penalty 1500.0
Initial Penalty 3750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G05
Issuance Date 2007-06-01
Abatement Due Date 2007-06-20
Current Penalty 1500.0
Initial Penalty 3750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200071 Labor Management Relations Act 2012-03-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-03-07
Termination Date 2013-02-08
Date Issue Joined 2012-03-29
Section 0185
Sub Section LM
Status Terminated

Parties

Name BOSCH REXROTH CORPORATION
Role Defendant
Name TEAMSTERS LOCAL UNION 651
Role Plaintiff

Sources: Kentucky Secretary of State