Search icon

KRAUSS MAFFEI CORPORATION

Headquarter

Company Details

Name: KRAUSS MAFFEI CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1985 (39 years ago)
Authority Date: 12 Dec 1985 (39 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0209293
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7095 INDUSTRIAL ROAD, FLORENCE, KY 41042
Place of Formation: DELAWARE

Director

Name Role
Markus Bauer Director
J. P HINGST Director
BERNHARD NILL Director
J. HUWENDIEK Director
J. WIEHENBRAUK Director
Nolan Strall Director
Joerg Stetch Director
Joerg Bremer Director
Faridh Morales Director

Incorporator

Name Role
ARTHUR V. RICHARDS Incorporator
GARVIN P. KIERNAN Incorporator
RAY A. BARR Incorporator

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

President

Name Role
Nolan Strall President

Secretary

Name Role
Robert Gearding Secretary

Treasurer

Name Role
Ashley Hause Treasurer

Officer

Name Role
Alexander Kram Officer

Links between entities

Type:
Headquarter of
Company Number:
20131661324
State:
COLORADO

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-24
Annual Report 2022-04-29
Annual Report 2021-04-29
Annual Report 2020-06-09

Court Cases

Court Case Summary

Filing Date:
2022-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
KRAUSS MAFFEI CORPORATION
Party Role:
Plaintiff
Party Name:
LEPP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KRAUSS MAFFEI CORPORATION
Party Role:
Plaintiff
Party Name:
ABC TECHNOLOGIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
TOMLINSON
Party Role:
Plaintiff
Party Name:
KRAUSS MAFFEI 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 40.67 $188,362 $75,000 93 - 2020-12-02 Final
STIC/BSSC Inactive 40.67 $200,980 $46,500 93 - 2020-07-29 Final
STIC/BSSC Inactive 27.26 $133,556 $66,000 132 - 2018-08-29 Final
GIA/BSSC Inactive 27.26 $151,040 $75,000 132 14 2018-08-29 Final
GIA/BSSC Inactive 30.57 $0 $49,145 71 0 2008-06-13 Final

Sources: Kentucky Secretary of State