Search icon

FLEXENTIAL CORP.

Company Details

Name: FLEXENTIAL CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2010 (14 years ago)
Authority Date: 01 Nov 2010 (14 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0774534
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 600 FOREST POINT CIRCLE, SUITE 100, 600 FOREST POINT CIRCLE, SUITE 100, CHARLOTTE, CHARLOTTE, NC 28273
Place of Formation: DELAWARE

Director

Name Role
Christopher W Downie Director
Garth Williams Director

President

Name Role
Christopher W Downie President

Officer

Name Role
Garth Williams Officer
Ryan Mallory Officer
Veena Bricker Officer
Megan Fine Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
David Smolen Secretary

Vice President

Name Role
Jill R Johnson Vice President

Former Company Names

Name Action
PEAK 10, INC. Old Name

Assumed Names

Name Status Expiration Date
FLEXENTIAL Active 2028-01-17

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-20
Name Renewal 2023-01-17
Annual Report 2022-06-21
Agent Resignation 2022-05-06
Principal Office Address Change 2021-08-11
Annual Report 2021-06-23
Annual Report 2020-06-15
Registered Agent name/address change 2019-09-23
Annual Report 2019-06-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 41.00 $4,200,000 $250,000 35 5 2012-04-26 Final

Sources: Kentucky Secretary of State