Search icon

FLEXIBLE MATERIALS, INC.

Company Details

Name: FLEXIBLE MATERIALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2001 (24 years ago)
Authority Date: 12 Sep 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0522398
Number of Employees: Medium (20-99)
Principal Office: 3101 HAMBURG PIKE, JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Rodney E Beyl President

Director

Name Role
Rodney E Beyl Director

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-07-24
Registered Agent name/address change 2024-06-18
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-29
Annual Report 2018-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308083898 0452110 2004-10-01 11209 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-10-01
Case Closed 2004-10-01
303749949 0452110 2001-01-03 11209 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-03
Case Closed 2001-01-03
301736492 0452110 1997-01-21 11209 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-21
Case Closed 1997-01-21
123796385 0452110 1993-10-27 11209 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-27
Case Closed 1993-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1993-11-18
Abatement Due Date 1993-12-01
Nr Instances 1
Nr Exposed 2
Gravity 00
115943847 0452110 1992-06-12 11209 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-06-12
Case Closed 1992-06-16
112340633 0452110 1990-10-11 11209 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-09
Case Closed 1991-05-17

Related Activity

Type Complaint
Activity Nr 73111932
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1991-04-29
Abatement Due Date 1991-05-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 150
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 201800404
Issuance Date 1991-04-29
Abatement Due Date 1991-05-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 150
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1991-04-29
Abatement Due Date 1991-05-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-04-29
Abatement Due Date 1991-05-09
Nr Instances 1
Nr Exposed 2
Gravity 00
112351010 0452110 1990-09-27 11209 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-09-27
Case Closed 1990-10-19

Related Activity

Type Complaint
Activity Nr 70259668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-10-10
Abatement Due Date 1990-10-22
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-10-10
Abatement Due Date 1990-10-22
Nr Instances 1
Nr Exposed 1
104285440 0452110 1987-08-10 11209 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-10
Case Closed 1987-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
14780944 0452110 1984-07-31 2921 SO FLOYD ST, LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-08-10
Case Closed 1984-10-22

Related Activity

Type Inspection
Activity Nr 13934880
14781108 0452110 1984-05-08 2921 SOUTH FLOYD STREET, LOUISVILLE, KY, 40713
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1984-05-08
Case Closed 1984-05-30

Related Activity

Type Inspection
Activity Nr 463091
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-02-28
Case Closed 1989-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-03-27
Abatement Due Date 1984-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-03-27
Abatement Due Date 1984-06-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-03-27
Abatement Due Date 1984-06-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-03-27
Abatement Due Date 1984-06-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-20
Case Closed 1984-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-02-08
Abatement Due Date 1984-01-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-02-08
Abatement Due Date 1984-02-17
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1984-02-08
Abatement Due Date 1984-02-17
Nr Instances 1

Sources: Kentucky Secretary of State