Search icon

ROBERT BOSCH AUTOMOTIVE STEERING LLC

Company claim

Is this your business?

Get access!

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 (a year 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

Organizer

Name Role
MARK A. BUGAJSKI Organizer

Member

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

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-07
Type:
Referral
Address:
15 SPIRAL DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-20
Type:
Complaint
Address:
15 SPIRAL DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-06
Type:
Complaint
Address:
1201 AVIATION BLVD, HEBRON, KY, 41048
Safety Health:
Health
Scope:
Partial

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 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

Sources: Kentucky Secretary of State