Search icon

DANA DRIVESHAFT MANUFACTURING, LLC

Company Details

Name: DANA DRIVESHAFT 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: 0685172
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 3939 TECHNOLOGY DRIVE, MAUMEE, OH 43537
Place of Formation: OHIO

Organizer

Name Role
RODNEY R FILCEK Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Dana Driveshaft Products, LLC Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
99661 Wastewater No Exposure Certification Approval Issued 2024-10-08 2024-10-08
Document Name No Exposure Confirmation KYNE00041.pdf
Date 2024-10-09
Document Download
99661 Wastewater No Exposure Certification Approval Issued 2019-02-04 2019-02-04
Document Name No Exposure Confirmation KYNE00041.pdf
Date 2019-02-05
Document Download

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-10
Annual Report 2022-05-06
Annual Report 2021-06-11
Annual Report 2020-06-01
Annual Report 2019-04-25
Annual Report 2018-05-07
Annual Report 2017-05-19
Annual Report 2016-05-14
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313572679 0452110 2009-10-02 12720 WESTPORT ROAD #F, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-10-06
Case Closed 2009-10-06

Related Activity

Type Inspection
Activity Nr 308398411

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 20.43 $5,168,870 $2,000,000 95 117 2015-06-25 Final
KIDA - Kentucky Industrial Development Act Inactive 16.02 $4,892,000 $4,000,000 140 254 2008-12-11 Prelim

Sources: Kentucky Secretary of State