FISCHBACH USA LLC

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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WERNER BRUNING | Director |
HORST G. SCHRODER | Director |
Name | Role |
---|---|
JAY MIDDLETON TANNON | Incorporator |
Name | Role |
---|---|
KIRK CHADWICK | Member |
Name | Role |
---|---|
CHRISANTH GRADISCHNIG | Organizer |
THOMAS LANGENSIEPEN | Organizer |
Name | Action |
---|---|
FISCHBACH USA INC. | Type Conversion |
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 |
This company hasn't received any reviews.
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