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 |
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 |
Name | Role |
---|---|
Patrick W.D. McCann | Director |
John F. Wyskiel | Director |
Michael R. Hardman | Director |
Name | Role |
---|---|
Michael T. Smalley | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
John F. Wyskiel | President |
Name | Role |
---|---|
Mark P. Dunn | Secretary |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE SEATING SYSTEMS | Active | 2028-10-25 |
LOUISVILLE SEATING | Expiring | 2025-08-18 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700465 | Civil Rights Employment | 2017-08-02 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KIRSCHNER |
Role | Plaintiff |
Name | MAGNA SEATING OF AMERICA, INC. |
Role | Defendant |
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 |
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