Search icon

Motherson DRSC Modules USA Inc.

Company Details

Name: Motherson DRSC Modules USA Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2013 (12 years ago)
Authority Date: 22 Jul 2013 (12 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0862679
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 223 PROGRESS DRIVE, RUSSELL SPRINGS, KY 42642
Place of Formation: MICHIGAN

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

President

Name Role
Sukant Gupta President

Treasurer

Name Role
Sukant Gupta Treasurer

Director

Name Role
Sukant Gupta Director
Goran Sipetic Director
Thomas L. Stadelman Director

Secretary

Name Role
Jason L. Rumsey Secretary

Former Company Names

Name Action
DR. SCHNEIDER AUTOMOTIVE SYSTEMS, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-11-07
Annual Report 2024-05-24
Amended Cert of Authority 2024-05-24
Annual Report 2023-04-25
Registered Agent name/address change 2022-03-30

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2881725.00
Total Face Value Of Loan:
2881725.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2881725.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2881725.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2881725.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2881725.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2881725
Current Approval Amount:
2881725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2911884.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 585-5422
Add Date:
2017-03-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 24.56 $270,582 $75,000 200 30 2023-08-02 Final
STIC/BSSC Inactive 19.09 $628,889 $75,000 200 30 2023-08-02 Final
GIA/BSSC Inactive 14.05 $0 $25,000 137 100 2015-09-30 Final
KBI - Kentucky Business Investment Active 13.51 $42,810,000 $7,000,000 0 300 2015-06-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.51 $13,000,000 $195,000 90 145 2014-12-11 Final

Sources: Kentucky Secretary of State