Search icon

FLSmidth Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: FLSmidth Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 07 Dec 2018 (7 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 3365763
Place of Formation: DELAWARE
File Number: 646269
Principal Address: 7158 S FLSMIDTH DR MIDVALE, UT 84047-5559

Secretary

Name Role Address Appointed On Resigned On
Mary Beth Flowers Secretary 1110 AMERICAN PARKWAY, ALLENTOWN, PA 18109 2023-11-07 2023-11-07

Vice President

Name Role Address Appointed On Resigned On
RAVIKUMAR MALLIPEDHI Vice President 1110 AMERICAN PARKWAY, ALLENTOWN, PA 18109 2023-11-07 No data
Stephen Harrington Vice President 1110 AMERICAN PARKWAY, ALLENTOWN, PA 18109 2023-11-07 2023-11-07
Peter Flanagan Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07
Wayne Douglas Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07
Brad Moralee Vice President 5505 W. GILLETTE RD., TUCSON, AZ 85743 2023-11-07 2023-11-07
Stefano Di Lenardo Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07
Chris Reinbold Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07
STEVEN WARE Vice President 7158 S FLSMIDTH DR, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07
Anthony Filidore Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07
MICHAEL Lefler Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

Name Role Address Appointed On Resigned On
Stephen Harrington Director 1110 AMERICAN PARKWAY, ALLENTOWN, PA 18109 2022-11-02 No data
Marnus Fick Director 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07
Ashley Pienaar Director 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 No data
Patrick Turner Director 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2020-11-30 2022-11-02

Governor

Name Role Address Appointed On
Stephen M. Harrington Governor 1110 AMERICAN PARKWAY, ALLENTOWN, PA 18109 2022-08-01

Treasurer

Name Role Address Appointed On Resigned On
Kent Schafer Treasurer 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07

President

Name Role Address Appointed On Resigned On
Marnus Fick President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 2023-11-07 2023-11-07

Filing

Filing Name Filing Number Filing date
Annual Report 0005997001 2024-12-02
Annual Report 0005469338 2023-11-07
Annual Report 0004967880 2022-11-02
Registered Agent Name/Address Change (mass change) 0004901064 2022-09-12
Statement of Change of Business Mailing Address 0004836023 2022-08-01

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Andrew Emerson
Party Role:
Defendant
Party Role:
Defendant
Party Name:
FLSmidth Inc.
Party Role:
Plaintiff
Party Name:
FLSmidth Material Handling-North America
Party Role:
Plaintiff
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2014-06-16
Opinion Notes:
MEMORANDUM DECISION AND ORDER. NOW, THEREFORE, IT IS HEREBY ORDERED: Defendants' Motion to Dismiss Plaintiff's Complaint 6 is GRANTED in part and DENIED in part. Defendants' Motion to Dismiss Plaintiff's breach of contract and breach of the implied covenant of good faith and fair dealing claim is DENIED. Defendants' Motion to Dismiss Plaintiff's ITSA cause of action is GRANTED. Plaintiff's ITSA claim is DISMISSED WITHOUT PREJUDICE. Defendants' Motion to Dismiss Plaintiff's tortious interference with contract and intentional interference with prospective economic advantageclaim(s) are DISMISSED WITHOUT PREJUDICE. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
PDF File:
Opinion Date:
2014-03-12
Opinion Notes:
MEMORANDUM DECISION AND ORDER AMENDING DOCKET NO. 30. IT IS HEREBY ORDERED that Defendants Motion for Protective Order 23 isGRANTED IN PART AND DENIED IN PART. Defendants shall respond to Plaintiff's first set of written discovery requests within 30 days of the date of this order. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 May 2025

Sources: Idaho Secretary of State