Search icon

FLEXICON CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEXICON CORPORATION 401K PLAN 2010 980446950 2011-01-18 FLEXICON CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-24
Business code 323100
Sponsor’s telephone number 8597463740
Plan sponsor’s address 1895 AIRPORT EXCHANGE BLVD STE 250, ERLANGER, KY, 410183501

Plan administrator’s name and address

Administrator’s EIN 980446950
Plan administrator’s name FLEXICON CORPORATION
Plan administrator’s address 1895 AIRPORT EXCHANGE BLVD STE 250, ERLANGER, KY, 410183501
Administrator’s telephone number 8597463740

Signature of

Role Plan administrator
Date 2011-01-18
Name of individual signing BRIDGET GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-18
Name of individual signing BRIDGET GREENE
Valid signature Filed with authorized/valid electronic signature
FLEXICON CORPORATION 401K PLAN 2009 980446950 2010-10-12 FLEXICON CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-24
Business code 323100
Sponsor’s telephone number 8597463740
Plan sponsor’s address 1895 AIRPORT EXCHANGE BLVD STE 250, ERLANGER, KY, 410183501

Plan administrator’s name and address

Administrator’s EIN 980446950
Plan administrator’s name FLEXICON CORPORATION
Plan administrator’s address 1895 AIRPORT EXCHANGE BLVD STE 250, ERLANGER, KY, 410183501
Administrator’s telephone number 8597463740

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing BRIDGET GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing BRIDGET GREENE
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-04-22
Annual Report 2018-04-23
Principal Office Address Change 2017-07-05
Annual Report 2017-07-05
Annual Report 2016-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658653 0452110 2007-11-21 1895 AIRPORT EXCHANGE, STE 250, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-02-01
Case Closed 2008-03-13

Related Activity

Type Complaint
Activity Nr 206343071
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-03-07
Abatement Due Date 2008-04-02
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State