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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MELVIN A. SHADER | Director |
OSCAR B. MARX | Director |
MILTON L. LOHR | Director |
FRANK EDELSTEIN | Director |
JOEL P. MOSKOWITZ | Director |
Name | Role |
---|---|
ROBERT E. RICH, ESQ. | Incorporator |
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