Search icon

BECKMAN COULTER, INC.

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 (10 months 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

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

Director

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

Incorporator

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

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
Annual Report 2020-06-14
Annual Report 2019-05-13
Annual Report 2018-05-01
Annual Report 2017-05-30
Annual Report 2016-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643534 0452110 2015-06-26 2295 PROGRESS DRIVE, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-06-26
Case Closed 2015-07-22

Related Activity

Type Complaint
Activity Nr 209266030
Health Yes

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
Executive 2025-01-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Chemicals & Labratory Supplies 808.03
Executive 2025-01-21 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Chemicals & Labratory Supplies 19073.72
Executive 2025-01-08 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Chemicals & Labratory Supplies 6062.1
Executive 2025-01-08 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Rentals Rental Of Equipment-1099 Rept 548.58
Executive 2025-01-07 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Chemicals & Labratory Supplies 43.13

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300089 Other Contract Actions 2013-05-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 925000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-05-20
Termination Date 2015-04-27
Date Issue Joined 2013-10-30
Section 1331
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State