Search icon

FISCHBACH USA LLC

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 (2 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H0DQ9I9XT54804 0308747 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O BTH INC., 400 WEST MARKET STREET, 32ND FLOOR, LOUISVILLE, US-KY, US, 40202-3363
Headquarters 900 Peterson Drive, Elizabethtown, US-KY, US, 42701

Registration details

Registration Date 2015-04-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 308747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFE INSURANCE 2012 611231004 2013-07-29 FISCHBACH USA INC 64
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 2707699333
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 900 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 900 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701

Number of participants as of the end of the plan year

Active participants 60
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature
FISCHBACH USA INC 401(K) PROFIT SHARING PLAN & TRUST 2011 611231004 2013-04-12 FISCHBACH USA INC. 133
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2707699333
Plan sponsor’s mailing address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365
Plan sponsor’s address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365

Plan administrator’s name and address

Administrator’s EIN 611231004
Plan administrator’s name FISCHBACH USA INC.
Plan administrator’s address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365
Administrator’s telephone number 2707699333

Number of participants as of the end of the plan year

Active participants 119
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Number of participants with account balances as of the end of the plan year 130
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-04-12
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-12
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature
FISCHBACH USA INC 401(K) PROFIT SHARING PLAN & TRUST 2011 611231004 2013-04-11 FISCHBACH USA INC. 133
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2707699333
Plan sponsor’s mailing address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365
Plan sponsor’s address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365

Plan administrator’s name and address

Administrator’s EIN 611231004
Plan administrator’s name FISCHBACH USA INC.
Plan administrator’s address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365
Administrator’s telephone number 2707699333

Number of participants as of the end of the plan year

Active participants 119
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Number of participants with account balances as of the end of the plan year 130
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-11
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature
LIFE INSURANC 2011 611231004 2012-10-17 FISCHBACH USA INC 48
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 2707699333
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 905 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Plan sponsor’s address 905 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 611231004
Plan administrator’s name FISCHBACH USA INC
Plan administrator’s address 905 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707699333

Number of participants as of the end of the plan year

Active participants 64
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-10-17
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature
FISCHBACH USA INC 401(K) PROFIT SHARING PLAN & TRUST 2011 611231004 2012-11-20 FISCHBACH USA INC. 133
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2707699333
Plan sponsor’s mailing address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365
Plan sponsor’s address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365

Plan administrator’s name and address

Administrator’s EIN 611231004
Plan administrator’s name FISCHBACH USA INC.
Plan administrator’s address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365
Administrator’s telephone number 2707699333

Number of participants as of the end of the plan year

Active participants 119
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Number of participants with account balances as of the end of the plan year 130
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-11-20
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature
FISCHBACH USA INC 401(K) PROFIT SHARING PLAN & TRUST 2011 611231004 2012-10-12 FISCHBACH USA INC. 133
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2707699333
Plan sponsor’s mailing address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365
Plan sponsor’s address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365

Plan administrator’s name and address

Administrator’s EIN 611231004
Plan administrator’s name FISCHBACH USA INC.
Plan administrator’s address 900 PETERSON DR, ELIZABETHTOWN, KY, 427019365
Administrator’s telephone number 2707699333

Number of participants as of the end of the plan year

Active participants 119
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Number of participants with account balances as of the end of the plan year 130
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DAVID CORRELL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
HORST G. SCHRODER Director
WERNER BRUNING Director

Incorporator

Name Role
JAY MIDDLETON TANNON Incorporator

Member

Name Role
KIRK CHADWICK Member

Organizer

Name Role
CHRISANTH GRADISCHNIG Organizer
THOMAS LANGENSIEPEN Organizer

Former Company Names

Name Action
FISCHBACH USA INC. Type Conversion

Filings

Name File Date
Registered Agent name/address change 2025-03-04
Annual Report 2025-03-04
Articles of Organization (LLC) 2024-11-08
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-08-19
Annual Report 2020-03-09
Annual Report 2019-06-20
Annual Report 2018-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316533132 0452110 2012-12-07 900 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-03-08
Case Closed 2013-03-22
315587758 0452110 2012-04-23 900 PETERSON DR, ELIZABETHTOWN, KY, 42701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-06-08
Emphasis N: AMPUTATE
Case Closed 2013-12-23

Related Activity

Type Referral
Activity Nr 203113857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-09-07
Abatement Due Date 2012-10-10
Current Penalty 15100.0
Initial Penalty 44100.0
Contest Date 2012-09-28
Final Order 2013-03-12
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100147 C04I
Issuance Date 2012-09-07
Abatement Due Date 2012-10-24
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2012-09-28
Final Order 2013-03-12
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2012-09-07
Abatement Due Date 2012-10-10
Current Penalty 500.0
Initial Penalty 3250.0
Contest Date 2012-09-28
Final Order 2013-03-12
Nr Instances 1
Nr Exposed 80
Gravity 01
315585752 0452110 2012-04-05 900 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-26
Case Closed 2012-05-02

Related Activity

Type Complaint
Activity Nr 207653700
Safety Yes
310660360 0452110 2007-11-07 900 PETERSON DR, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-11-07
Case Closed 2007-11-07
301350252 0452110 1996-10-24 900 PETERSON DR, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-28
Case Closed 1996-10-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2840584 Intrastate Non-Hazmat 2024-03-12 3327 2023 1 2 Private(Property)
Legal Name FISCHBACH USA INC
DBA Name -
Physical Address 900 PETERSON DR, ELIZABETHTOWN, KY, 42701-9365, US
Mailing Address 900 PETERSON DR, ELIZABETHTOWN, KY, 42701-9365, US
Phone (270) 769-9333
Fax (270) 769-9623
E-mail STEVE.GORE@MANNCSI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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
GIA/BSSC Inactive 20.55 $0 $5,522 77 2 2011-12-14 Final
STIC/BSSC Inactive 17.06 $0 $12,706 66 0 2010-12-01 Final
STIC/BSSC Inactive 14.18 $0 $17,771 74 0 2008-01-25 Final
GIA/BSSC Inactive 19.64 $0 $9,470 86 0 2007-07-27 Final
KREDA - Kentucky Rural Economic Development Act Inactive 12.00 $1,925,000 $500,000 78 18 2006-06-29 Final

Sources: Kentucky Secretary of State