Search icon

ALLIANCE MACHINE TOOL COMPANY, INC.

Company Details

Name: ALLIANCE MACHINE TOOL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1967 (58 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0001040
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 291 N. HUBBARDS LANE, SUITE 172-250, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
Janet L Margerum Sole Officer

Director

Name Role
Janet L Margerum Director
JOHN D. WALKER Director

Registered Agent

Name Role
JANET L. MARGERUM Registered Agent

Incorporator

Name Role
JOHN WALKER Incorporator

Filings

Name File Date
Dissolution 2023-01-18
Annual Report 2022-05-17
Principal Office Address Change 2021-10-11
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-05-12
Annual Report 2016-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483241 0452110 2008-12-03 524 BAXTER AVE, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-03
Case Closed 2009-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-01-26
Abatement Due Date 2009-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2009-01-26
Abatement Due Date 2009-02-27
Nr Instances 1
Nr Exposed 23
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2009-01-26
Abatement Due Date 2009-02-05
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State