Search icon

3M COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: 3M COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1978 (47 years ago)
Authority Date: 24 Mar 1978 (47 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0086619
Principal Office: 3M CENTER, BLDG 220-11W-02, ST. PAUL, MN 551441000
Place of Formation: DELAWARE

Director

Name Role
C. DIETZ Director
D. E. GARRETSON Director
L. B. GEHRKE Director
R. H. HERZOG Director
R. N. WOLFE Director
L D Desimone Director
R J Burgstahler Director
R P Smith Director
J L Yeomans Director

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
A. D. GRIER Incorporator

President

Name Role
L D Desimone President

Vice President

Name Role
R J Burgstahler Vice President

Secretary

Name Role
R P Smith Secretary

Treasurer

Name Role
J L Yeomans Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 2001-08-15
Annual Report 2000-08-14
Annual Report 1999-08-02
Annual Report 1998-06-16
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-29
Type:
FollowUp
Address:
1308 NEW LAIR RD, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-29
Type:
Referral
Address:
1308 NEW LAIR RD, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-07
Type:
Accident
Address:
1308 NEW LAIR RD, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-15
Type:
Referral
Address:
1308 NEW LAIR RD, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-12-19
Type:
Planned
Address:
NEW LAIR ROAD, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
3M COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
3M COMPANY
Party Role:
Defendant
Party Name:
HOLLINS,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-09-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BLACKBURN,
Party Role:
Plaintiff
Party Name:
3M COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000000350 Computer Equipment or Software 2016-05-23 2019-05-22 3000
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (208) COMPUTER SOFTWARE FOR MICROCOMPUTERS (PREPROGRAMMED)
Authorization Computer Software/copyrighted & available from only 1 source

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 4083
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 4983
Executive 2025-01-22 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 68307
Executive 2024-12-10 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 870
Executive 2024-12-03 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 1867.5

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 Inactive 23.61 $50,600,000 $500,000 569 20 2020-04-30 Prelim
KBI - Kentucky Business Investment Inactive 18.13 $4,700,000 $375,000 500 15 2018-04-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $1,400,000 $80,000 502 0 2014-12-11 Final
KRA - Kentucky Reinvestment Act Inactive 22.13 $4,867,754 $2,463,527 510 0 2012-10-25 Final
GIA/BSSC Inactive 17.73 $0 $145,485 531 0 2007-06-01 Final

Sources: Kentucky Secretary of State