Search icon

CENTRAL KY TOOL & ENGINEERING CORP.

Company Details

Name: CENTRAL KY TOOL & ENGINEERING CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1970 (55 years ago)
Organization Date: 25 May 1970 (55 years ago)
Last Annual Report: 22 Jun 2022 (3 years ago)
Organization Number: 0007699
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 20 EAGLES NEST DRIVE, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2019 610712755 2020-03-30 CENTRAL KY TOOL & ENGINEERING CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2018 610712755 2019-07-31 CENTRAL KY TOOL & ENGINEERING CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2017 610712755 2018-09-07 CENTRAL KY TOOL & ENGINEERING CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2016 610712755 2017-10-09 CENTRAL KY TOOL & ENGINEERING CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2015 610712755 2016-10-12 CENTRAL KY TOOL & ENGINEERING CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2014 610712755 2015-07-27 CENTRAL KY TOOL & ENGINEERING CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2013 610712755 2014-10-14 CENTRAL KY TOOL & ENGINEERING CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2012 610712755 2013-10-02 CENTRAL KY TOOL & ENGINEERING CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2011 610712755 2012-10-11 CENTRAL KY TOOL & ENGINEERING CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 610712755
Plan administrator’s name CENTRAL KY TOOL & ENGINEERING CORP.
Plan administrator’s address 645 METTS DRIVE, LEBANON, KY, 40033
Administrator’s telephone number 2706924556

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing W ROBERT MATTINGLY III
Valid signature Filed with authorized/valid electronic signature
CENTRAL KY TOOL & ENGINEERING CORP. EMPLOYEE THRIFT RETIREMENT PLAN & TRUST 2010 610712755 2011-12-27 CENTRAL KY TOOL & ENGINEERING CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 610712755
Plan administrator’s name CENTRAL KY TOOL & ENGINEERING CORP.
Plan administrator’s address 645 METTS DRIVE, LEBANON, KY, 40033
Administrator’s telephone number 2706924556

Signature of

Role Plan administrator
Date 2011-12-27
Name of individual signing W ROBERT MATTINGLY III
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/14/20110714144214P030093558225001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 610712755
Plan administrator’s name CENTRAL KY TOOL & ENGINEERING CORP.
Plan administrator’s address 645 METTS DRIVE, LEBANON, KY, 40033
Administrator’s telephone number 2706924556

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing W ROBERT MATTINGLY III
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/15/20100715111948P030126977218001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 339900
Sponsor’s telephone number 2706924556
Plan sponsor’s address 645 METTS DRIVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 610712755
Plan administrator’s name CENTRAL KY TOOL & ENGINEERING CORP.
Plan administrator’s address 645 METTS DRIVE, LEBANON, KY, 40033
Administrator’s telephone number 2706924556

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing W ROBERT MATTINGLY III
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
G Terry Mattingly Secretary

Director

Name Role
G TERRY MATTINGLY Director
William R Mattingly III Director

Incorporator

Name Role
MARTIN S. WEINBERG Incorporator

Registered Agent

Name Role
WILLIAM R. MATTINGLY, III Registered Agent

President

Name Role
Wm Robert Mattingly III President

Former Company Names

Name Action
CENTRAL KENTUCKY TOOL AND ENGINEERING, INC. Old Name
S. L. G., INC. Old Name

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY TOOL Inactive 2024-01-16

Filings

Name File Date
Dissolution 2022-11-17
Annual Report 2022-06-22
Annual Report 2021-02-12
Annual Report 2020-03-17
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Registered Agent name/address change 2019-06-20
Certificate of Withdrawal of Assumed Name 2019-05-28
Name Renewal 2018-07-24
Annual Report 2018-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308397942 0452110 2005-03-08 645 METTS DR, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-18
Case Closed 2005-07-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-06-16
Abatement Due Date 2005-03-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2005-06-16
Abatement Due Date 2005-03-18
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 6
Citation ID 02008
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2005-06-16
Abatement Due Date 2005-03-17
Nr Instances 1
Nr Exposed 6
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 6
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2005-06-16
Abatement Due Date 2005-07-06
Nr Instances 1
Nr Exposed 5
Citation ID 02011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 2
Nr Exposed 5
Citation ID 02012
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2005-06-16
Abatement Due Date 2005-06-22
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 1
Citation ID 02014
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-06-16
Abatement Due Date 2005-07-13
Nr Instances 1

Sources: Kentucky Secretary of State