Search icon

CARL ZEISS VISION INC.

Company Details

Name: CARL ZEISS VISION INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2002 (23 years ago)
Authority Date: 25 Nov 2002 (23 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0548815
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1040 WORLDWIDE BLVD., HEBRON, KY 41048
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Donna Poole Officer

President

Name Role
Jens Boy President

Secretary

Name Role
Nathan Cooper Secretary

Director

Name Role
Sven Herman Director
Jens Boy Director
Paul Bilsdorfer Director

Former Company Names

Name Action
SOLA INTERNATIONAL INC. Old Name

Assumed Names

Name Status Expiration Date
CARL ZEISS VISION -KENTUCKY Inactive 2011-05-12
SOLA TECHNOLOGIES, INC. Inactive 2008-12-18

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-31
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-04-14

Court Cases

Court Case Summary

Filing Date:
2023-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLOUGHBY
Party Role:
Plaintiff
Party Name:
CARL ZEISS VISION INC.
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 20.14 $9,383 $4,692 81 - 2018-12-05 Final
KBI - Kentucky Business Investment Inactive 14.70 $10,000,000 $2,000,000 103 190 2018-09-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.70 $10,000,000 $100,000 132 190 2016-08-25 Final

Sources: Kentucky Secretary of State