Search icon

FEDERAL-MOGUL LLC

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 (17 years ago)
Authority Date: 05 Nov 2007 (17 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
Annual Report 2016-06-03
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Principal Office Address Change 2015-06-11
Annual Report 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309124097 0452110 2005-08-03 2640 OLD GALLATIN RD, SCOTTSVILLE, KY, 42164
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-03
Case Closed 2005-08-03

Related Activity

Type Complaint
Activity Nr 205276876
Safety Yes
308399146 0452110 2005-03-22 20 ABERDEEN DR, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-03-24
Case Closed 2005-07-20

Related Activity

Type Complaint
Activity Nr 204245732
Safety Yes
307563619 0452110 2004-09-20 1151 MORTON LN, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-21
Case Closed 2005-05-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-11-04
Abatement Due Date 2004-11-17
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2004-11-04
Abatement Due Date 2004-11-17
Nr Instances 2
Nr Exposed 3
306519588 0452110 2004-01-23 1151 MORTON LN, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-02-09
Case Closed 2004-04-16

Related Activity

Type Complaint
Activity Nr 204240907
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2004-03-11
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-03-11
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
305914665 0452110 2003-02-18 20 ABERDEEN DR, GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-02-18
Case Closed 2003-02-18
305362170 0452110 2002-11-06 20 ABERDEEN DR, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-07
Case Closed 2002-11-07
304695885 0452110 2002-02-21 2640 OLD GALLATIN RD, SCOTTSVILLE, KY, 42164
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-04-16
Case Closed 2002-04-17

Related Activity

Type Complaint
Activity Nr 203130083
Health Yes
302076617 0452110 1998-06-18 1151 MORTON LN, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-18
Case Closed 1998-06-18
123786378 0452110 1995-06-06 1072 PROGRESS WAY, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-06-06
Case Closed 1995-06-08

Related Activity

Type Complaint
Activity Nr 77721959
Safety Yes
123810616 0452110 1993-02-10 1072 PROGRESS WAY, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-07-09
Case Closed 1993-10-13

Related Activity

Type Complaint
Activity Nr 70260047
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1993-07-14
Abatement Due Date 1993-08-02
Nr Instances 1
Nr Exposed 51
Gravity 00

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