Search icon

FLEXICON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FLEXICON CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2005 (20 years ago)
Organization Date: 15 Feb 2005 (20 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0606161
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 541 BUTTERMILK PIKE, SUITE 204, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SHARON SCHNEIDER ELLISTON Registered Agent

President

Name Role
GABRIELE KISON President

Secretary

Name Role
NIGEL SALMON Secretary

Treasurer

Name Role
BODO KISON Treasurer

Director

Name Role
GABRIELE KISON Director
NIGEL SALMON Director

Incorporator

Name Role
SHARON SCHNEIDER ELLISTON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
980446950
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-02
Annual Report 2022-03-22
Annual Report 2021-02-10
Annual Report 2020-02-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-21
Type:
Complaint
Address:
1895 AIRPORT EXCHANGE, STE 250, ERLANGER, KY, 41018
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State