Search icon

DANA COMMERCIAL VEHICLE MANUFACTURING, LLC

Company Details

Name: DANA COMMERCIAL VEHICLE MANUFACTURING, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2008 (17 years ago)
Authority Date: 08 Feb 2008 (17 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0685157
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 3939 TECHNOLOGY DRIVE, MAUMEE, OH 43537
Place of Formation: OHIO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W4SJVXH92LP5 2023-11-29 1491 DANA DR, HENDERSON, KY, 42420, 9601, USA 1491 DANA DRIVE, HENDERSON, KY, 42420, 9601, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-12-01
Initial Registration Date 2011-03-31
Entity Start Date 2008-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336330, 336340, 336350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HALEY BOLLMAN
Address 3939 TECHNOLOGY DRIVE, MAUMEE, OH, 43537, USA
Government Business
Title PRIMARY POC
Name HALEY BOLLMAN
Address 3939 TECHNOLOGY DRIVE, MAUMEE, OH, 43537, USA
Past Performance Information not Available

Member

Name Role
Dana Commercial Vehicle Products, LLC Member

Organizer

Name Role
RODNEY R. FILCEK Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
67 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2018-11-16 2019-06-11
Document Name Coverage Letter KYR003030.pdf
Date 2018-11-19
Document Download
1798 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-23 2018-10-23
Document Name Coverage Letter KYR003685.pdf
Date 2018-10-24
Document Download
67 Air Mnr Source Revision Emissions Inventory Complete 2016-11-23 2017-05-04
Document Name S-13-101 R4 Final.pdf
Date 2016-11-30
Document Download
1798 Air Registered Source-Revision Approval Issued 2015-01-06 2015-01-06
Document Name 52070RevisionlLetter.DOC
Date 2015-01-09
Document Download
1798 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-28 2013-10-28
Document Name Coverage KYR003685 10-28-2013.pdf
Date 2013-10-29
Document Download
67 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-06-25 2013-06-25
Document Name Coverage KYR003030 6-25-13.pdf
Date 2013-10-04
Document Download
Document Name Coverage KYR003030 9-6-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-07
Annual Report 2022-05-05
Annual Report 2021-06-10
Annual Report 2020-06-01
Annual Report 2019-04-25
Annual Report 2018-05-04
Annual Report 2017-05-19
Annual Report 2016-05-14
Annual Report 2015-06-30

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 Inactive 16.56 $3,552,700 $1,200,000 250 59 2015-06-25 Final
KIRA - Kentucky Industrial Revitalization Act Inactive 19.85 $8,930,000 $6,697,500 217 155 2009-08-27 Prelim

Sources: Kentucky Secretary of State