Search icon

FISCHBACH USA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FISCHBACH USA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1992 (32 years ago)
Organization Date: 17 Dec 1992 (32 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0308747
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 900 PETERSON DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 12000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
WERNER BRUNING Director
HORST G. SCHRODER Director

Incorporator

Name Role
JAY MIDDLETON TANNON Incorporator

Member

Name Role
KIRK CHADWICK Member

Organizer

Name Role
CHRISANTH GRADISCHNIG Organizer
THOMAS LANGENSIEPEN Organizer

Legal Entity Identifier

LEI Number:
549300H0DQ9I9XT54804

Registration Details:

Initial Registration Date:
2015-04-28
Next Renewal Date:
2019-11-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611231004
Plan Year:
2012
Number Of Participants:
64
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
48
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
133
Sponsors Telephone Number:

Former Company Names

Name Action
FISCHBACH USA INC. Type Conversion

Filings

Name File Date
Annual Report 2025-03-04
Registered Agent name/address change 2025-03-04
Articles of Organization (LLC) 2024-11-08
Annual Report 2024-02-28
Annual Report 2023-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-07
Type:
Planned
Address:
900 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-04-23
Type:
Referral
Address:
900 PETERSON DR, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-05
Type:
Complaint
Address:
900 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-07
Type:
Planned
Address:
900 PETERSON DR, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-10-24
Type:
Planned
Address:
900 PETERSON DR, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 769-9623
Add Date:
2016-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 18.92 $4,500,489 $450,000 131 31 2024-06-27 Final
GIA/BSSC Active 31.00 $354,848 $75,000 157 5 2023-11-01 Final
KBI - Kentucky Business Investment Active 16.50 $4,610,000 $190,000 97 11 2021-01-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.50 $5,800,000 $55,995 98 11 2016-04-28 Final
KRA - Kentucky Reinvestment Act Inactive 17.31 $4,013,814 $2,000,000 76 0 2013-09-26 Final

Sources: Kentucky Secretary of State