Search icon

BECKMAN COULTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BECKMAN COULTER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1988 (37 years ago)
Authority Date: 28 Jul 1988 (37 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0246498
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 250 S KRAEMER BLVD, BREA, CA 92821
Place of Formation: DELAWARE

Officer

Name Role
Ross Bell Officer

Director

Name Role
RICHARD V. HOLMES Director
GEORGE KILMAIN Director
LOUIS T. ROSSO Director
Frank T. McFaden Director
Christopher Bouda Director
GEORGE W. EBRIGHT Director
ARNOLD O. BECKMAN Director

Incorporator

Name Role
K. L. HUSFELT Incorporator
P. A. CRABOWSKI Incorporator
D. A. HAMPTON Incorporator

Secretary

Name Role
James F. O'Reilly Secretary

Treasurer

Name Role
Frank T. McFaden Treasurer

Vice President

Name Role
Brett A. Cornell Vice President
Christopher Bouda Vice President
Frank T. McFaden Vice President
James F. O'Reilly Vice President

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
179280 Wastewater No Exposure Certification Approval Issued 2024-06-10 2024-06-10
Document Name No Exposure Confirmation KYNE00909.pdf
Date 2025-01-14
Document Download
84354 Wastewater No Exposure Certification Approval Issued 2019-07-03 2019-07-03
Document Name No Exposure Confirmation KYNE00287.pdf
Date 2019-07-04
Document Download
84354 Air Registered Source-Revision Emissions Inventory Complete 2019-02-04 2020-02-12
Document Name Letter multiple_signed.doc
Date 2023-06-28
Document Download

Former Company Names

Name Action
BECKMAN INSTRUMENTS INC. Old Name
BII DELAWARE INC. Old Name
BECKMAN INSTRUMENTS, INC. Merger

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-24
Annual Report 2023-06-01
Annual Report 2022-05-09
Annual Report 2021-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-26
Type:
Complaint
Address:
2295 PROGRESS DRIVE, HEBRON, KY, 41048
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NICHOLS
Party Role:
Plaintiff
Party Name:
BECKMAN COULTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BECKMAN COULTER, INC.
Party Role:
Plaintiff
Party Name:
U.S. WORLDWIDE LOGISTIC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Chemicals & Labratory Supplies 6229.95
Executive 2025-02-25 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Chemicals & Labratory Supplies 376.69
Executive 2025-02-18 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Chemicals & Labratory Supplies 779.64
Executive 2025-02-14 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Chemicals & Labratory Supplies 18045.8
Executive 2025-02-12 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Rentals Rental Of Equipment-1099 Rept 548.58

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 23.12 $10,012,000 $400,000 123 43 2014-09-25 Final
KJDA - Kentucky Jobs Development Act Inactive 13.90 $10,003,600 $350,000 0 50 2007-04-26 Final

Sources: Kentucky Secretary of State