Search icon

3M TECHNICAL CERAMICS, INC.

Company Details

Name: 3M TECHNICAL CERAMICS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 1998 (27 years ago)
Authority Date: 20 Jan 1998 (27 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0450866
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
Principal Office: 3169 REDHILL AVE, COSTA MESA, CA 92626
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Patrick J Fischer Director
Darren Goetz Director
Amy McLaughlin Director
Katerina Kremenets Director

Officer

Name Role
Jones Stephanie Noel Officer
Darren Goetz Officer
Katerina Kremenets Officer
Amy McLaughlin Officer
Patricia Meagher Officer
Aseem Benjamin Suri Officer
Andrew Wilson Officer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38002 Wastewater No Exposure Certification Approval Issued 2024-02-06 2024-02-06
Document Name No Exposure Confirmation KYNE00438.pdf
Date 2024-02-07
Document Download
38002 Wastewater No Exposure Certification Approval Issued 2023-02-16 2023-02-16
Document Name No Exposure Confirmation KYNE00438.pdf
Date 2023-02-17
Document Download
38002 Wastewater No Exposure Certification Approval Issued 2018-11-15 2018-11-15
Document Name Ceradyne Inc a 3M Company KYNE00438.pdf
Date 2018-11-16
Document Download

Former Company Names

Name Action
CERADYNE, INC. Old Name

Assumed Names

Name Status Expiration Date
3M TECHNICAL CERAMICS Inactive 2026-01-21
SEMICON ASSOCIATES Inactive 2016-02-18

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-12
Annual Report 2022-06-01
Annual Report 2021-05-25
Certificate of Withdrawal of Assumed Name 2021-02-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-10
Type:
Prog Other
Address:
2416 MERCHANT ST, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-04
Type:
Complaint
Address:
2416 MERCHANT ST, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-10-24
Type:
Complaint
Address:
2416 MERCHANT ST, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-09
Type:
Complaint
Address:
2416 MERCHANT ST, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-08
Type:
Complaint
Address:
2416 MERCHANT ST, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 12.88 $11,800,000 $1,280,000 118 128 2007-04-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.22 $0 $25,080 222 45 2006-02-23 Final
KIDA - Kentucky Industrial Development Act Inactive 14.02 $11,925,000 $1,800,000 0 72 2005-08-25 Final

Sources: Kentucky Secretary of State