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 (8 months ago)
Organization Number: 0971280
Industry: Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 21557 TELEGRAPH ROAD, SOUTHFIELD, MI 48033
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Vice President

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

President

Name Role
Frank Orsini President
Raymond Scott President
Nicholas Roelli President

Officer

Name Role
Laurie Harlow Officer

Secretary

Name Role
Harry Kemp Secretary

Treasurer

Name Role
Marianne Vidershain Treasurer

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
Gregory Smith Director
Bradley Halverson Director
Roger Krone Director

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
Annual Report 2020-06-25
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-29
Application for Certificate of Authority(Corp) 2016-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655519 0452110 2007-06-19 2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-29
Case Closed 2007-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2007-08-01
Abatement Due Date 2007-08-20
Current Penalty 3000.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04
Issuance Date 2007-08-01
Abatement Due Date 2007-08-20
Current Penalty 3000.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2007-08-01
Abatement Due Date 2007-08-20
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
307559021 0452110 2004-06-09 2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-12
Case Closed 2004-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2004-08-24
Abatement Due Date 2004-09-20
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2004-08-24
Abatement Due Date 2004-09-03
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-08-24
Abatement Due Date 2004-09-13
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 6
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 B01
Issuance Date 2004-08-24
Abatement Due Date 2004-09-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100303 G01 II
Issuance Date 2004-08-24
Abatement Due Date 2004-08-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-08-24
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 470
Citation ID 03002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 2004-08-24
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 4
307075630 0452110 2003-10-16 850 INDUSTRIAL ROAD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-17
Case Closed 2004-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2004-01-20
Abatement Due Date 2003-10-17
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2004-01-20
Abatement Due Date 2004-02-06
Current Penalty 1500.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-01-20
Abatement Due Date 2004-02-06
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 330
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-20
Abatement Due Date 2004-01-26
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 12
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2004-01-20
Abatement Due Date 2004-01-26
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 5
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-01-20
Abatement Due Date 2003-10-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-01-20
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-01-20
Abatement Due Date 2004-02-06
Current Penalty 1875.0
Nr Instances 1
Nr Exposed 330
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-20
Abatement Due Date 2004-01-26
Nr Instances 2
Nr Exposed 12
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2004-01-20
Abatement Due Date 2004-01-26
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-01-20
Abatement Due Date 2004-01-26
Nr Instances 1
Nr Exposed 330
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-01-20
Abatement Due Date 2004-02-23
Nr Instances 1
Nr Exposed 330
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B05 IIG
Issuance Date 2004-01-20
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2004-01-20
Abatement Due Date 2004-01-26
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 H03 II
Issuance Date 2004-01-20
Abatement Due Date 2004-02-23
Nr Instances 1
Nr Exposed 12
Citation ID 02006
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2004-01-20
Abatement Due Date 2004-01-26
Nr Instances 1
Nr Exposed 3
305064966 0452110 2002-05-06 850 INDUSTRIAL ROAD, MADISONVILLE, KY, 42431
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-06
Case Closed 2002-05-06

Related Activity

Type Complaint
Activity Nr 203131271
Safety Yes
304696164 0452110 2002-03-26 2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-04-24
Case Closed 2002-04-25

Related Activity

Type Complaint
Activity Nr 203130703
Health Yes
304289457 0452110 2001-05-16 2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-17
Case Closed 2001-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2001-07-16
Abatement Due Date 2001-07-20
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2001-07-16
Abatement Due Date 2001-07-20
Nr Instances 20
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-07-16
Abatement Due Date 2001-07-20
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2001-07-16
Abatement Due Date 2001-05-17
Nr Instances 1
Nr Exposed 1
302082698 0452110 1999-11-09 850 INDUSTRIAL ROAD, MADISONVILLE, KY, 42431
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-15
Case Closed 2000-04-28

Related Activity

Type Complaint
Activity Nr 201849809
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2000-03-07
Abatement Due Date 2000-03-17
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 21
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2000-03-07
Abatement Due Date 2000-03-17
Nr Instances 1
Nr Exposed 21
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2000-03-07
Abatement Due Date 1999-11-11
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 18
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2000-03-07
Abatement Due Date 2000-03-17
Nr Instances 1
Nr Exposed 19
301736930 0452110 1997-06-16 850 INDUSTRIAL ROAD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-17
Case Closed 1997-10-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1997-08-29
Abatement Due Date 1997-09-21
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-08-29
Abatement Due Date 1997-09-06
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-08-29
Abatement Due Date 1997-09-21
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 IID
Issuance Date 1997-08-29
Abatement Due Date 1997-09-21
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1997-08-29
Abatement Due Date 1997-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C05 IID
Issuance Date 1997-08-29
Abatement Due Date 1997-09-21
Nr Instances 1
Nr Exposed 1

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