Search icon

CANNON AUTOMOTIVE SOLUTIONS - BOWLING GREEN, INC.

Company Details

Name: CANNON AUTOMOTIVE SOLUTIONS - BOWLING GREEN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2010 (15 years ago)
Authority Date: 18 May 2010 (15 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0763266
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 200 Public Square, Suite 3300, Cleveland, OH 44114
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANNON BG 401(K) PLAN 2023 260766559 2024-10-09 CANNON AUTOMOTIVE SOLUTIONS - BOWLING GREEN INC. 358
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2705630090
Plan sponsor’s mailing address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Number of participants as of the end of the plan year

Active participants 195
Other retired or separated participants entitled to future benefits 43
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 172
CLEVELAND-CLIFFS TOOLING AND STAMPING - CANNON WELFARE BENEFIT PLAN 2023 260766559 2024-11-15 CANNON AUTOMOTIVE SOLUTIONS BOWLING GREEN, INC. 198
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-04-01
Business code 336300
Sponsor’s telephone number 2705630090
Plan sponsor’s mailing address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 311267098
Plan administrator’s name CLEVELAND-CLIFFS, INC. INVESTMENT COMMITTEE
Plan administrator’s address 9227 CENTRE POINTE DRIVE, WEST CHESTER, OH, 45069
Administrator’s telephone number 5134255000

Number of participants as of the end of the plan year

Active participants 178
Retired or separated participants receiving benefits 2
CANNON BOWLING GREEN WELFARE BENEFIT PLAN 2023 260766559 2024-02-02 CANNON AUTOMOTIVE SOLUTIONS BOWLING GREEN, INC. 140
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-04-01
Business code 336300
Sponsor’s telephone number 2705630090
Plan sponsor’s mailing address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 311267098
Plan administrator’s name CLEVELAND-CLIFFS, INC. INVESTMENT COMMITTEE
Plan administrator’s address 9227 CENTRE POINT DRIVE, WEST CHESTER, OH, 45069
Administrator’s telephone number 5134255000

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
CLEVELAND-CLIFFS TOOLING AND STAMPING - CANNON WELFARE BENEFIT PLAN 2022 260766559 2024-02-02 CANNON AUTOMOTIVE SOLUTIONS BOWLING GREEN, INC. 125
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-04-01
Business code 336300
Sponsor’s telephone number 2705630090
Plan sponsor’s mailing address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 311267098
Plan administrator’s name CLEVELAND-CLIFFS, INC. INVESTMENT COMMITTEE
Plan administrator’s address 9227 CENTRE POINTE DRIVE, WEST CHESTER, OH, 45069
Administrator’s telephone number 5134255000

Number of participants as of the end of the plan year

Active participants 198
CLEVELAND-CLIFFS TOOLING AND STAMPING - CANNON WELFARE BENEFIT PLAN 2021 260766559 2024-02-02 CANNON AUTOMOTIVE SOLUTIONS BOWLING GREEN, INC. 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-04-01
Business code 336300
Sponsor’s telephone number 2705630090
Plan sponsor’s mailing address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 311267098
Plan administrator’s name CLEVELAND-CLIFFS, INC. INVESTMENT COMMITTEE
Plan administrator’s address 9227 CENTRE POINTE DRIVE, WEST CHESTER, OH, 45069
Administrator’s telephone number 5134255000

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 0
CANNON BOWLING GREEN WELFARE BENEFIT PLAN 2021 260766559 2022-10-14 CANNON AUTOMOTIVE SOLUTIONS BOWLING GREEN, INC. 276
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-04-01
Business code 336300
Sponsor’s telephone number 2705630090
Plan sponsor’s mailing address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 311267098
Plan administrator’s name CLEVELAND-CLIFFS, INC. INVESTMENT COMMITTEE
Plan administrator’s address 9227 CENTRE POINTE DRIVE, WEST CHESTER, OH, 45069
Administrator’s telephone number 5134255000

Number of participants as of the end of the plan year

Active participants 257
Retired or separated participants receiving benefits 0
CANNON BOWLING GREEN WELFARE BENEFIT PLAN 2020 260766559 2021-11-12 CANNON AUTOMOTIVE SOLUTIONS BOWLING GREEN, INC. 314
Three-digit plan number (PN) 501
Effective date of plan 2008-04-01
Business code 336300
Sponsor’s telephone number 2705630090
Plan sponsor’s mailing address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 311267098
Plan administrator’s name CLEVELAND-CLIFFS, INC. INVESTMENT COMMITTEE
Plan administrator’s address 9227 CENTRE POINTE DRIVE, WEST CHESTER, OH, 45069
Administrator’s telephone number 5134255000

Number of participants as of the end of the plan year

Active participants 276
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
CANNON BG 401(K) PLAN 2016 260766559 2017-10-12 CANNON AUTOMOTIVE SOLUTIONS - BOWLING GREEN, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5199692951
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing NANCY SALYERS
Valid signature Filed with authorized/valid electronic signature
CANNON BG 401(K) PLAN 2015 260766559 2016-10-05 CANNON AUTOMOTIVE SOLUTIONS - BOWLING GREEN, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5199692951
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing CHERYLE FLOWERS
Valid signature Filed with authorized/valid electronic signature
CANNON BG 401(K) PLAN 2014 260766559 2015-10-07 CANNON AUTOMOTIVE SOLUTIONS-BOWLING GREEN, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2705630900
Plan sponsor’s address 210 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing RAYMOND PRIEDULS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Celso L. Goncalves Jr. Director
Clifford T. Smith Director
James D. Graham Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Keith A. Koci President

Secretary

Name Role
Adam D. Munson Secretary

Treasurer

Name Role
Charles T. Walker Treasurer

Vice President

Name Role
James D. Graham Vice President

Filings

Name File Date
Annual Report 2024-06-25
Principal Office Address Change 2024-06-25
Annual Report 2023-04-01
Annual Report 2022-05-12
Annual Report 2021-06-04
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Registered Agent name/address change 2020-06-16
Annual Report 2019-06-18
Annual Report 2018-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312618010 0452110 2009-05-20 210 JODY RICHARDS DR, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-06-24
Case Closed 2009-06-24

Related Activity

Type Referral
Activity Nr 202844700
Health Yes
312613383 0452110 2009-02-24 210 JODY RICHARDS DR, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-29
Case Closed 2009-07-06

Related Activity

Type Complaint
Activity Nr 206347197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2009-05-13
Abatement Due Date 2009-05-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-05-13
Abatement Due Date 2009-06-16
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2009-05-13
Abatement Due Date 2009-06-02
Current Penalty 875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 30
Citation ID 01004
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2009-05-13
Abatement Due Date 2009-06-02
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 30
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-05-13
Abatement Due Date 2009-06-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2009-05-13
Abatement Due Date 2009-06-02
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 30
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2009-05-13
Abatement Due Date 2009-06-02
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 5
Nr Exposed 30
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2009-05-13
Abatement Due Date 2009-06-02
Current Penalty 1400.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 30
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-05-13
Abatement Due Date 2009-06-16
Nr Instances 3
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2009-05-13
Abatement Due Date 2009-06-16
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2009-05-13
Abatement Due Date 2009-06-16
Nr Instances 1
Nr Exposed 32
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2009-05-13
Abatement Due Date 2009-06-02
Nr Instances 1
Nr Exposed 32
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2009-05-13
Abatement Due Date 2009-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100254 D06
Issuance Date 2009-05-13
Abatement Due Date 2009-06-16
Nr Instances 1
Nr Exposed 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 23.00 $10,000,000 $350,000 141 20 2018-12-13 Prelim
KBI - Kentucky Business Investment Active 23.00 $23,548,997 $1,000,000 81 60 2018-12-13 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 23.00 $23,548,997 $50,000 50 60 2015-09-24 Final
KIDA - Kentucky Industrial Development Act Inactive 17.90 $13,109,133 $1,000,000 0 55 2008-08-28 Final

Sources: Kentucky Secretary of State