Search icon

FLEX FILMS (USA) INC.

Company Details

Name: FLEX FILMS (USA) INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2011 (14 years ago)
Organization Date: 26 May 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Organization Number: 0792528
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1221 NORTH BLACK BRANCH ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 20000

Incorporator

Name Role
ALEX P. HERRINGTON, JR. Incorporator

Registered Agent

Name Role
LALIT MAHAPATRA Registered Agent

Officer

Name Role
Vijay Yadav Officer

Director

Name Role
Anantshree Chaturvedi Director

Former Company Names

Name Action
(NQ) FLEX AMERICA, INC. Merger

Filings

Name File Date
Annual Report 2025-02-19
Reinstatement 2024-11-26
Reinstatement Certificate of Existence 2024-11-26
Registered Agent name/address change 2024-11-26
Reinstatement Approval Letter Revenue 2024-11-26

Court Cases

Court Case Summary

Filing Date:
2017-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DULANEY,
Party Role:
Plaintiff
Party Name:
FLEX FILMS (USA) 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
KBI - Kentucky Business Investment Active 24.25 $18,715,350 $400,000 160 34 2024-12-12 Prelim
KEIA - Kentucky Enterprise Initiative Act Active - $18,715,350 $100,000 - 34 2024-12-12 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.88 $7,416,440 $70,000 0 10 2022-04-28 Final
KBI - Kentucky Business Investment Active 16.00 $150,000,000 $20,000,000 0 250 2013-04-25 Final

Sources: Kentucky Secretary of State