Search icon

FEDERAL-MOGUL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FEDERAL-MOGUL LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2007 (18 years ago)
Authority Date: 05 Nov 2007 (18 years ago)
Last Annual Report: 13 Jun 2018 (7 years ago)
Organization Number: 0678008
Principal Office: C/O JANIS COX, 27300 W. 11 MILE, SOUTHFIELD, MI 48034
Place of Formation: DELAWARE

Manager

Name Role
Cho Sung Hwan Manager
Rainer Jueckstock Manager
Stephen Mongillo Manager
Keith Cozza Manager
Cheryl Krongard Manager
Brad Norton Manager
Michael Nevin Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FEDERAL-MOGUL LLC Old Name
FEDERAL-MOGUL CORPORATION Type Conversion
NEW FEDERAL-MOGUL CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2019-02-15
Annual Report 2018-06-13
Principal Office Address Change 2017-06-14
Annual Report 2017-06-14
Amendment 2017-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-03
Type:
Complaint
Address:
2640 OLD GALLATIN RD, SCOTTSVILLE, KY, 42164
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-22
Type:
Complaint
Address:
20 ABERDEEN DR, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-20
Type:
Planned
Address:
1151 MORTON LN, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-23
Type:
Complaint
Address:
1151 MORTON LN, MAYSVILLE, KY, 41056
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-02-18
Type:
Planned
Address:
20 ABERDEEN DR, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1990-02-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FEDERAL-MOGUL LLC
Party Role:
Defendant
Party Role:
Plaintiff

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
GIA/BSSC Inactive 20.90 $0 $25,000 0 0 2014-03-26 Final
STIC/BSSC Inactive 12.54 $0 $98,000 0 0 2007-12-07 Prelim

Sources: Kentucky Secretary of State