Search icon

CERADYNE, INC.

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
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Administrative Dissolution 1989-11-10

Sources: Kentucky Secretary of State