Search icon

LEAR OPERATIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LEAR OPERATIONS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Authority Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Organization Number: 0628675
Principal Office: 21557 TELEGRAPH ROAD, SOUTHFIELD, MI 48033
Place of Formation: DELAWARE

CFO

Name Role
JEFFREY H VANNESTE CFO

President

Name Role
JEFFREY H VANNESTE President

Assistant Secretary

Name Role
JAMES L MURAWSKI Assistant Secretary
LAURIE M HARLOW Assistant Secretary
LIAM E HART Assistant Secretary

Secretary

Name Role
TERRENCE B LARKIN Secretary

Treasurer

Name Role
SHARI L BURGESS Treasurer

Vice President

Name Role
SHARI L BURGESS Vice President
WILLIAM P MCLAUGHLIN Vice President
TERRENCE B LARKIN Vice President
JAY T NOWAK Vice President

Director

Name Role
TERRENCE B LARKIN Director
WILLIAM P MCLAUGHLIN Director
JEFFREY H. VANNESTE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2016-12-22
Annual Report 2016-06-28
Annual Report 2015-06-26
Annual Report 2014-06-27
Annual Report 2013-03-29

Court Cases

Court Case Summary

Filing Date:
2008-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
LEAR OPERATIONS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 13.42 $1,375,000 $1,375,000 334 127 2006-09-28 Final

Sources: Kentucky Secretary of State