Search icon

CERADYNE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERADYNE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1987 (38 years ago)
Authority Date: 05 Aug 1987 (38 years ago)
Last Annual Report: 09 Jul 1996 (29 years ago)
Organization Number: 0232350
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 1801 OLD FRANKFORT PIKE, LEXINGTON, KY 40510
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
MELVIN A. SHADER Director
OSCAR B. MARX Director
MILTON L. LOHR Director
FRANK EDELSTEIN Director
JOEL P. MOSKOWITZ Director

Incorporator

Name Role
ROBERT E. RICH, ESQ. Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-08-30

Court Cases

Court Case Summary

Filing Date:
2008-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
HARRIS
Party Role:
Plaintiff
Party Name:
CERADYNE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State