Search icon

A-LINE TOOL & DIE, INC.

Company Details

Name: A-LINE TOOL & DIE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1967 (58 years ago)
Organization Date: 20 Jul 1967 (58 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0000836
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4158 RESERVOIR AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT L. KALKBRENNER Incorporator
DONALD L. MORRISON Incorporator
DONALD L. MONTGOMERY Incorporator

Director

Name Role
TIM GIESELMAN Director
GREG FRENCH Director

Registered Agent

Name Role
TIM GIESELMAN Registered Agent

President

Name Role
TIM GIESELMAN President

Secretary

Name Role
GREG FRENCH Secretary

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-05-31
Reinstatement Approval Letter UI 2024-05-31
Reinstatement Certificate of Existence 2024-05-31
Reinstatement 2024-05-31
Administrative Dissolution 2023-10-04
Annual Report 2022-05-20
Annual Report 2021-08-23
Annual Report 2020-04-15
Annual Report 2019-06-24
Annual Report 2018-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124599770 0452110 1994-09-21 4158 RESEVOIR AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1996-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-11-28
Abatement Due Date 1995-01-05
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-11-28
Abatement Due Date 1994-12-20
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1994-11-28
Abatement Due Date 1994-12-20
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1994-11-28
Abatement Due Date 1994-12-20
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1994-11-28
Abatement Due Date 1994-12-20
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-11-28
Abatement Due Date 1995-01-05
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-11-28
Abatement Due Date 1995-01-05
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-11-28
Abatement Due Date 1994-12-20
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-11-28
Abatement Due Date 1995-01-05
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-11-28
Abatement Due Date 1995-01-05
Contest Date 1994-12-09
Final Order 1996-03-21
Nr Instances 1
Nr Exposed 3
Gravity 01
112359914 0452110 1991-07-23 4158 RESEVOIR AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-23
Case Closed 1991-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-08-21
Abatement Due Date 1991-09-03
Nr Instances 2
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1991-08-21
Abatement Due Date 1991-08-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-08-21
Abatement Due Date 1991-08-27
Nr Instances 1
Nr Exposed 1
2799831 0452110 1987-10-12 4158 RESEVOIR AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-12
Case Closed 1987-12-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-10-30
Abatement Due Date 1987-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 12
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-30
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097617109 2020-04-09 0457 PPP 4158 RESERVOIR AVE, LOUISVILLE, KY, 40213-2039
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-2039
Project Congressional District KY-03
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102290.56
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State