Search icon

GENERAL MOTORS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL MOTORS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2009 (16 years ago)
Authority Date: 19 Oct 2009 (16 years ago)
Last Annual Report: 22 Jun 2024 (a year ago)
Organization Number: 0745945
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 300 RENAISSANCE CENTER, DETROIT, MI 48265-3000
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Paul Jacobson Member
Mark L Reuss Member

Organizer

Name Role
FREDERICK A. HENDERSON Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4109 Air Title V-Renewal Emissions Inventory Complete 2022-10-31 2024-11-13
Document Name Executive Summary.pdf
Date 2022-11-04
Document Download
Document Name Permit V-21-028 Final 10-30-2022.pdf
Date 2022-11-04
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-11-04
Document Download
4109 Wastewater KPDES Industrial-Renewal Approval Issued 2020-11-30 2020-11-30
Document Name Final Fact Sheet KY0079545.pdf
Date 2020-12-01
Document Download
Document Name S Final Permit KY0079545.pdf
Date 2020-12-01
Document Download
Document Name S KY0079545 Final Issue Letter.pdf
Date 2020-12-01
Document Download
4109 Wastewater KPDES Industrial-Mnr Mod Approval Issued 2018-06-05 2018-06-05
Document Name S Final Permit KY0079545 Mod.pdf
Date 2018-06-06
Document Download
4109 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2017-02-21 2017-02-21
Document Name Final Fact Sheet KY0079545.pdf
Date 2017-03-01
Document Download
Document Name S Final Permit KY0079545.pdf
Date 2017-03-01
Document Download
Document Name S KY0079545 Final Issue Letter.pdf
Date 2017-03-01
Document Download
4109 Wastewater KPDES Industrial-Renewal Approval Issued 2015-12-18 2015-12-18
Document Name Final Fact Sheet KY0079545.pdf
Date 2015-12-19
Document Download
Document Name S Final Permit KY0079545.pdf
Date 2015-12-19
Document Download
Document Name S KY0079545 Final Issue Letter.pdf
Date 2015-12-19
Document Download

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-06-07
Annual Report 2022-05-31
Annual Report 2021-06-11
Annual Report 2020-06-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-17
Type:
Complaint
Address:
600 CORVETTE DR., BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MULLINIX
Party Role:
Plaintiff
Party Name:
GENERAL MOTORS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
REYNOLDS
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
GENERAL MOTORS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
MONHOLLEN
Party Role:
Plaintiff
Party Name:
GENERAL MOTORS LLC
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
KBI - Kentucky Business Investment Active 15.78 $198,260,000 $3,000,000 1030 270 2020-07-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 27.90 $397,570,000 $1,000,000 600 260 2016-01-28 Final
KBI - Kentucky Business Investment Inactive 29.00 $131,121,000 $12,000,000 430 600 2013-03-28 Final

Sources: Kentucky Secretary of State