- Home >
- U.S. >
- Michigan >
- Southfield
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Lear Corporation
Active Southfield, MI
(813)885-4785
Lear Corporation Overview
Lear Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, December 22, 2011 and is approximately thirteen years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Lear Corporation
Network Visualizer
Advertisements
Key People
Who own Lear Corporation
Name | |
---|---|
Raymond E. Scott 1 |
President
Director
President and CEO
Svp
Executive Vice Presi
Sealing
Seating
P-Electrical Power M
|
Gregory Smith |
Director
Non-Executive Chairm
|
Conrad L. Mallett |
Director
|
Jonathan F. Foster |
Director
|
Kathleen A. Ligocki |
Director
|
Mei-Wei Cheng |
Director
|
Mary Lou Jepsen |
Director
|
Bradley Halverson |
Director
|
Roger Krone |
Director
|
Patricia Lewis |
Director
|
Marianne Vidershain 3 |
Vice President
Vice President and T
Treasurer
|
William P. McLaughlin 7 |
Vice President
Vice President, Glob
Global Tax
Information Technolo
Trade
Vp-Global Tax and Tr
|
Carla Burney-Jones |
Vice President
VP, Global Audit Ser
|
Amy A. Doyle 4 |
Vice President
VP, Chief Accounting
|
John Cooper |
Vice President
VP, Finance, E-Syste
|
Laurie M. Harlow 5 |
Assistant Corporate
Vice President
Chief Compliance Off
Deputy General Couns
|
Michael Shanlikian |
Vice President, Fina
|
Thomas A. Didonato |
SVP, Chief Administr
Hr
Svp
Svp Hr
|
David R. Smidt |
VP, FP & A, Cont
VP, FP & A, Controll
Vp-Finance Europe Af
|
Alicia Davis |
SVP, Chief Strategy
SVP, Corporate Devel
|
Derrick Mitchell |
VP,Diversity&Inc
|
Matthew J. Simoncini 4 |
President
Director
Chief Executive Officer
Chief Financial Officer
Senior Vice Presiden
|
Robert E. Rossiter 2 |
President
Chief Executive Officer
|
Shari L. Burgess 7 |
Treasurer
Vice President
VP and Treasurer
|
Terrence B. Larkin 4 |
Secretary
Vice President
Corp
Evp Business Develop
General Counsel
Global Tax and Trade
|
Gregory C. Smith |
Director
|
Donald L. Runkle |
Director
|
Philip F. Murtaugh |
Director
|
Curtis J. Clawson |
Director
|
Henry Dg Wallace |
Director
Non-Executive Chairm
|
Thomas P. Capo |
Director
|
Liam E. Hart 5 |
Vice President
Chief Compliance Off
Deputy General Couns
|
Wendy L. Foss 5 |
Vice President
Assistant Corporate
Corporate Controller
Chief A
Vp. Corporate Contro
|
Randy M. Kummer |
Vice President
Audit Services
Vp. Audit Services
Vp-Global Audit Serv
|
Bill Brockhaus |
Vice President
Seating Systems Trim
|
John Trythall |
Vice President
Business Planning An
VP, Finance, E-Syste
Vp-Seating Systems F
|
Marianne P. Churchwell |
Vice President
Corporate
Corporate Human Reso
Governing Person
Global Hr Practices
Vp. Global Hr Practi
|
Mariano De Torres |
Vice President
Governing Person
Electrical Power Mgt
|
Mohamed Fawaz |
Vice President
Corporate Controller
|
James L. Murawski |
Vice President
Information Technolo
Vp-Information Techn
Busine
Electrical Power Mgt
|
Paul Jefferson |
Vice President
Legal-Chief Internat
|
Mike Pape |
Vice President
Finance
Vp-Electrical Power
|
Jeffrey H. Vanneste 6 |
Chief Financial Officer
Senior Vice Presiden
Svp
|
Thomas J. Polera |
Benefits
Vp-Compensalion and
Vp-Compensation
Vp-Global Compensati
|
Louis R. Salvatore |
Svp
P-Seating Systems
|
Dave Mullin |
Vp-Sales and Marketi
|
Melvin L. Stephens |
Communications
Facilities
Ir
Svp
Srvp-Communications
Svp Communications F
|
Tom Tang |
Vp-China
|
Christopher J. Obey |
Vp-Seating Systems A
|
Gideon J. Jewel |
Vp-Seating Systems E
|
John R. Lanier |
Vp-Electrical Power
|
Collin C. Malcolm |
Vp-Seating Systems N
|
David A. Maxwell |
Vp-Electrical Power
|
Rashida Thomas |
Chief Diversity Off
|
John Absmeier |
Chief Innovation & T
|
Richard A. Van Heukelom |
Vp-Seating Systems H
|
Showing 8 records out of 56
Known Addresses for Lear Corporation
5553 W Waters Ave
Tampa, FL 33634
21557 Telegraph Rd
Southfield, MI 48033
24800 Northwestern Hwy
Southfield, MI 48075
521 Industry Rd
Louisville, KY 40208
236 Clark St
Mendon, MI 49072
3000 Research Dr
Rochester, MI 48309
21700 Telegraph Rd
Southfield, MI 48033
1112 Rosedale Ct
Detroit, MI 48211
2000 Stanley Gault Pkwy
Louisville, KY 40223
26575 Northline Rd
Taylor, MI 48180
Corporate Filings for Lear Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 8477006 |
Date Filed: | Wednesday, August 1, 1990 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03437532 |
Date Filed: | Thursday, December 22, 2011 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 803498337 |
Date Filed: | Thursday, December 19, 2019 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F23000000471 |
Date Filed: | Wednesday, January 25, 2023 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/1/1990 | Application For Certificate Of Authority | ||
7/12/1996 | Application For Amended Certificate Of Authority | ||
8/22/1997 | Certificate Of Withdrawal | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/19/2019 | Application for Registration |
Trademarks for Lear Corporation
Serial Number:
87039293
Drawing Code: 4000
|
|
Serial Number:
87032483
Drawing Code: 4000
|
|
Serial Number:
87032511
Drawing Code: 4000
|
|
Serial Number:
86608516
Drawing Code: 4000
|
|
Serial Number:
86810920
Drawing Code: 4000
|
|
Serial Number:
86241161
Drawing Code: 4000
|
|
Serial Number:
86241321
Drawing Code: 4000
|
|
Serial Number:
86241412
Drawing Code: 4000
|
|
Serial Number:
86241508
Drawing Code: 3000
|
|
Serial Number:
86242468
Drawing Code: 4000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Lear Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Lear Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5553 W Waters Ave Tampa, FL 33634
21557 Telegraph Rd Southfield, MI 48033
24800 Northwestern Hwy Southfield, MI 48075
521 Industry Rd Louisville, KY 40208
236 Clark St Mendon, MI 49072
3000 Research Dr Rochester, MI 48309
21700 Telegraph Rd Southfield, MI 48033
1112 Rosedale Ct Detroit, MI 48211
2000 Stanley Gault Pkwy Louisville, KY 40223
26575 Northline Rd Taylor, MI 48180
These addresses are known to be associated with Lear Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records