Search icon

Robert Bosch LLC

Company Details

Name: Robert Bosch LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2011 (13 years ago)
Organization Date: 03 Jan 2007 (18 years ago)
Authority Date: 01 Dec 2011 (13 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0806723
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
Principal Office: 38000 HILLS TECH DRIVE, FARMINGTON HILLS, MI 48331
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
PAUL THOMAS Member
Alissa Cleland Member
Mike Mansuetti Member
Mohammed Abraham Member
Christine Zimmerman Member

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
Annual Report 2016-06-21
Registered Agent name/address change 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000677 Other Personal Injury 2020-10-02 motion before trial
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 order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2020-10-02
Termination Date 2022-01-04
Section 1446
Sub Section PI
Status Terminated

Parties

Name MCKINNEY
Role Plaintiff
Name Robert Bosch LLC
Role Defendant

Sources: Kentucky Secretary of State