Search icon

ROBERT BOSCH AUTOMOTIVE STEERING LLC

Company Details

Name: ROBERT BOSCH AUTOMOTIVE STEERING LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2011 (14 years ago)
Authority Date: 10 Jan 2011 (14 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0779079
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 15 SPIRAL DRIVE, FLORENCE, KY 41042
Place of Formation: DELAWARE

Member

Name Role
PAUL THOMAS Member
KEVIN O'KEEFE Member
TOBIAS HAUK Member

Organizer

Name Role
MARK A. BUGAJSKI Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
242 Wastewater No Exposure Certification Approval Issued 2024-01-31 2024-01-31
Document Name No Exposure Confirmation KYNE00690.pdf
Date 2024-02-01
Document Download
242 Air Registered Source-Initial Emissions Inventory Complete 2021-06-03 2021-10-30
Document Name Approval Letter.msg
Date 2021-06-03
Document Download
Document Name Permit-Not-App-Reg
Date 2021-06-03
Document Download
Document Name AIR PRB Acknowledgement Letter for AI 242.msg
Date 2021-06-03
Document Download
Document Name AIR PRB Acknowledgement Letter for AI 242.docx
Date 2021-06-03
Document Download
242 Wastewater No Exposure Certification Approval Issued 2018-11-14 2018-11-14
Document Name No Exposure Confirmation KYNE00690.pdf
Date 2018-11-15
Document Download
242 Water Quality WQ 401 Certifications Approval Issued 2016-08-05 2016-08-05
Document Name WQC 2016-069-7 Permit Cover Letter.rtf
Date 2016-08-06
Document Download
242 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-06-07 2013-06-07
Document Name Coverage KYR003019 6-7-2013.pdf
Date 2013-10-04
Document Download
242 Air Mnr Source-Initial Construction Commenced 2006-03-17 2006-09-06
Document Name S06027Final 3-17-06.pdf
Date 2006-03-17
Document Download

Former Company Names

Name Action
ZF STEERING SYSTEMS, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-22
Annual Report 2022-06-17
Annual Report 2021-06-15
Annual Report 2020-06-13
Annual Report 2019-06-05
Annual Report 2018-06-18
Annual Report 2017-06-09
Principal Office Address Change 2016-06-28
Annual Report 2016-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968691 0452110 2015-08-07 15 SPIRAL DRIVE, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-12-04
Case Closed 2016-01-27

Related Activity

Type Referral
Activity Nr 203411152
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-12-14
Abatement Due Date 2015-12-18
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 10
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
317644300 0452110 2015-03-20 15 SPIRAL DRIVE, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-04-08
Case Closed 2015-04-08

Related Activity

Type Complaint
Activity Nr 209264266
Safety Yes
311297659 0452110 2008-03-06 1201 AVIATION BLVD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-04-11
Case Closed 2008-04-11

Related Activity

Type Complaint
Activity Nr 206343931
Health Yes

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 18.82 $84,506,576 $7,000,000 925 212 2015-12-10 Prelim
KBI - Kentucky Business Investment Inactive 20.94 $155,000,000 $15,000,000 289 445 2012-09-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.94 $95,800,000 $135,000 287 299 2009-10-29 Final
KIDA - Kentucky Industrial Development Act Inactive 17.87 $31,140,000 $2,000,000 365 134 2008-01-31 Prelim
GIA/BSSC Inactive 17.62 $0 $23,740 0 0 2006-07-28 Final
KIDA - Kentucky Industrial Development Act Inactive 21.25 $9,500,000 $1,250,000 0 50 2005-06-30 Prelim

Sources: Kentucky Secretary of State