Search icon

CUTTING TOOLS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUTTING TOOLS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1969 (56 years ago)
Organization Date: 14 Mar 1969 (56 years ago)
Last Annual Report: 07 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0012714
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13029 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Walter Grell IV Manager

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Incorporator

Name Role
SHARAH R. RUPLEY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1393720
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
F15000005174
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-896-2382
Contact Person:
JOSH ALEXANDER
User ID:
P1088997

Unique Entity ID

Unique Entity ID:
GK2SJ9D5N552
CAGE Code:
5HKL5
UEI Expiration Date:
2026-06-26

Business Information

Activation Date:
2025-06-30
Initial Registration Date:
2009-06-02

Commercial and government entity program

CAGE number:
5HKL5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2030-06-30
SAM Expiration:
2026-06-26

Contact Information

POC:
JOSH ALEXANDER

Form 5500 Series

Employer Identification Number (EIN):
610705435
Plan Year:
2024
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:

Former Company Names

Name Action
CUTTING TOOLS, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2023-03-15
Annual Report 2022-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
H9224123P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
47763.90
Base And Exercised Options Value:
47763.90
Base And All Options Value:
47763.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-11
Description:
SPECIAL TOOLING DRILL BITS PAVELCHAK, L TECHNOLOGY APPLICATIONS CONTRACTING OFFICE
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3455: CUTTING TOOLS FOR MACHINE TOOLS
Procurement Instrument Identifier:
TMPH11P0349
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-04-05
Description:
VWATSON, ADD'L FUNDS,REPLACING PR# 61205
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
3455: CUTTING TOOLS FOR MACHINE TOOLS

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-08
Type:
FollowUp
Address:
4050 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-11-03
Type:
Planned
Address:
4050 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State