Search icon

TECHNICAL MATERIALS, INC.

Company Details

Name: TECHNICAL MATERIALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1988 (36 years ago)
Organization Date: 09 Dec 1988 (36 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0251788
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 11103 FOXBROOK CT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph Mula President

Director

Name Role
JOSEPH MULA Director
KELLY SMITH Director
GARY HUBBUCH Director

Incorporator

Name Role
JOSEPH MULA Incorporator

Registered Agent

Name Role
JOSEPH MULA LLC Registered Agent

Former Company Names

Name Action
NU/TECH CERAMICS, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-03-16
Annual Report 2020-02-20
Annual Report 2019-04-19
Annual Report 2018-05-07
Annual Report 2017-04-21
Annual Report 2016-03-14
Annual Report 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123785198 0452110 1996-03-04 4410 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-04
Case Closed 1996-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1996-03-29
Abatement Due Date 1996-04-10
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State