Search icon

MAGNA SEATING OF AMERICA, INC.

Company Details

Name: MAGNA SEATING OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2010 (15 years ago)
Authority Date: 12 Aug 2010 (15 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0769100
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 30020 CABOT DRIVE, NOVI, MI 48377
Place of Formation: DELAWARE

Vice President

Name Role
Mark Flynn Vice President
Jeremy Johnson Vice President
Simon Kew Vice President
Frank Eupizi Vice President
Catherine K. Meilinger Vice President
John F. Oilar Vice President
Bruce R. Cluney Vice President
Michael R. Hardman Vice President
Rodrigo Barbosa Vice President
Joseph I. Meyer Vice President

Director

Name Role
Patrick W.D. McCann Director
John F. Wyskiel Director
Michael R. Hardman Director

Officer

Name Role
Michael T. Smalley Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
John F. Wyskiel President

Secretary

Name Role
Mark P. Dunn Secretary

Assumed Names

Name Status Expiration Date
LOUISVILLE SEATING SYSTEMS Active 2028-10-25
LOUISVILLE SEATING Expiring 2025-08-18

Filings

Name File Date
Annual Report 2024-06-07
Name Renewal 2023-10-16
Annual Report 2023-05-31
Annual Report 2022-05-31
Annual Report 2021-06-21
Name Renewal 2020-05-25
Annual Report 2020-05-25
Annual Report 2019-05-24
Certificate of Assumed Name 2018-10-25
Annual Report 2018-04-17

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 14.00 $19,825,000 $8,500,000 0 450 2012-06-28 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700465 Civil Rights Employment 2017-08-02 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-08-02
Termination Date 2018-05-11
Date Issue Joined 2017-08-03
Section 1441
Sub Section ED
Status Terminated

Parties

Name KIRSCHNER
Role Plaintiff
Name MAGNA SEATING OF AMERICA, INC.
Role Defendant
1900371 Americans with Disabilities Act - Employment 2019-05-20 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-05-20
Termination Date 2019-10-22
Date Issue Joined 2019-05-28
Section 1446
Sub Section NR
Status Terminated

Parties

Name TOOGOOD
Role Plaintiff
Name MAGNA SEATING OF AMERICA, INC.
Role Defendant
2100126 FMLA 2021-02-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-02-25
Termination Date 2021-07-09
Date Issue Joined 2021-03-03
Section 1441
Sub Section PR
Status Terminated

Parties

Name PHIPPS
Role Plaintiff
Name MAGNA SEATING OF AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State