Search icon

ABC AUTOMOTIVE SYSTEMS INC.

Company Details

Name: ABC AUTOMOTIVE SYSTEMS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2004 (20 years ago)
Authority Date: 06 Dec 2004 (20 years ago)
Last Annual Report: 27 Mar 2025 (23 days ago)
Organization Number: 0600449
Industry: Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 145 CORPORATE DRIVE, LONDON, KY 40741
Place of Formation: DELAWARE

Treasurer

Name Role
Brian Eichenlaub Treasurer

Vice President

Name Role
Scott Roggenbauer Vice President

President

Name Role
John Loehr President

Secretary

Name Role
Rima Shouli Secretary

Director

Name Role
Rima Shouli Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
70513 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-30 2024-09-30
Document Name KYR004231 Coverage Letter.pdf
Date 2024-10-01
Document Download
70513 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2020-11-24 2020-11-24
Document Name Coverage Letter KYR004231.pdf
Date 2020-11-25
Document Download
70513 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-26 2019-07-26
Document Name Coverage Letter KYR004231.pdf
Date 2019-07-29
Document Download
70513 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-02-22 2017-02-22
Document Name Coverage Letter KYR004231.pdf
Date 2017-02-23
Document Download

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-06-01
Annual Report 2023-05-18
Annual Report 2022-05-17
Annual Report 2021-06-25
Principal Office Address Change 2021-05-18
Annual Report 2020-09-30
Annual Report 2019-05-15
Annual Report 2018-05-29
Annual Report 2017-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313187361 0452110 2009-07-31 145 CORPORATE DR, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-09-29
Case Closed 2009-09-29

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 14.26 $18,125,751 $1,750,000 195 200 2016-01-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.26 $7,263,192 $75,000 189 75 2013-12-12 Final
STIC/BSSC Inactive 13.91 $0 $78,989 162 0 2012-05-30 Prelim
GIA/BSSC Inactive 15.23 $0 $25,000 180 15 2010-06-02 Final
GIA/BSSC Inactive 15.03 $0 $25,000 129 75 2009-06-05 Final
GIA/BSSC Inactive 14.92 $0 $100,000 243 30 2008-06-13 Final
KIDA - Kentucky Industrial Development Act Inactive 11.65 $14,500,000 $4,000,000 0 150 2006-02-23 Final
GIA/BSSC Inactive 12.33 $0 $90,000 0 0 2006-01-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900089 Other Civil Rights 2009-03-18 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-03-18
Termination Date 2009-08-03
Section 2000
Sub Section E
Status Terminated

Parties

Name OLINGER
Role Plaintiff
Name ABC AUTOMOTIVE SYSTEMS INC.
Role Defendant
1600174 Other Contract Actions 2016-08-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-08-18
Termination Date 2017-03-20
Date Issue Joined 2016-09-19
Section 1332
Sub Section AC
Status Terminated

Parties

Name ABC AUTOMOTIVE SYSTEMS INC.
Role Plaintiff
Name AVM INDUSTRIES, LLC
Role Defendant

Sources: Kentucky Secretary of State