Search icon

LEAR CORPORATION

Company Details

Name: LEAR CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2017 (8 years ago)
Authority Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0971280
Industry: Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 21557 TELEGRAPH ROAD, SOUTHFIELD, MI 48033
Place of Formation: DELAWARE

Vice President

Name Role
Alicia Davis Vice President
Christopher Scott Vice President
Michael Shanlikian Vice President
John Cooper Vice President
Carla Burney-Jones Vice President
Derrick Mitchell Vice President
Jason Cardew Vice President
Carl Esposito Vice President
Amy Doyle Vice President
William McLaughlin Vice President

President

Name Role
Nicholas Roelli President
Frank Orsini President
Raymond Scott President

Director

Name Role
Mei-Wei Cheng Director
Patricia Lewis Director
Jonathan Foster Director
Mary Lou Jepsen Director
Kathleen Ligocki Director
Conrad Mallet Jr. Director
Raymond Scott Director
Roger Krone Director
Gregory Smith Director
Bradley Halverson Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
Laurie Harlow Officer

Secretary

Name Role
Harry Kemp Secretary

Treasurer

Name Role
Marianne Vidershain Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
113112 Wastewater No Exposure Certification Approval Issued 2025-03-19 2025-03-19
Document Name No Exposure Confirmation KYNE00610.pdf
Date 2025-03-20
Document Download

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2023-06-27
Annual Report 2022-06-22
Annual Report 2021-06-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-19
Type:
Planned
Address:
2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-09
Type:
Planned
Address:
2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-16
Type:
Planned
Address:
850 INDUSTRIAL ROAD, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-06
Type:
Complaint
Address:
850 INDUSTRIAL ROAD, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-26
Type:
Complaint
Address:
2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
LEAR CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRECKINRIDGE
Party Role:
Plaintiff
Party Name:
LEAR CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
FRANKS
Party Role:
Plaintiff
Party Name:
LEAR CORPORATION
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 19.01 $0 $25,000 0 0 2006-05-26 Final
STIC/BSSC Inactive 19.01 $0 $94,515 0 0 2005-07-29 Prelim

Sources: Kentucky Secretary of State