Search icon

INDUSTRIAL CARBIDE SAW & TOOL CORPORATION

Company Details

Name: INDUSTRIAL CARBIDE SAW & TOOL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1969 (55 years ago)
Organization Date: 24 Dec 1969 (55 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0024778
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4812 PINEWOOD RD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 500

Secretary

Name Role
C J Crush jr Secretary

Incorporator

Name Role
CHARLES J. CRUSH Incorporator
JOE G. HALL Incorporator

Registered Agent

Name Role
CHARLES J. CRUSH Registered Agent

President

Name Role
Charles J Crush III President

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-11
Annual Report 2023-03-17
Annual Report 2022-03-11
Annual Report 2021-02-23
Annual Report 2020-02-26
Annual Report 2019-04-29
Annual Report 2018-04-16
Annual Report 2017-05-03
Principal Office Address Change 2016-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661285 0452110 2007-05-30 3810 BISHOP LN, LOUISVILLE, KY, 40218
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-06-08
Case Closed 2007-10-16

Related Activity

Type Accident
Activity Nr 102497492

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2007-08-16
Abatement Due Date 2007-08-22
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2007-08-16
Abatement Due Date 2007-09-05
Current Penalty 2450.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 201800302
Issuance Date 2007-08-16
Abatement Due Date 2007-05-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2007-08-16
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 7
302747480 0452110 2000-01-31 3810 BISHOP LN, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-31
Case Closed 2000-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-03-08
Abatement Due Date 2000-03-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-03-08
Abatement Due Date 2000-04-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-03-08
Abatement Due Date 2000-03-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-03-08
Abatement Due Date 2000-03-27
Nr Instances 1
Nr Exposed 3
301736203 0452110 1997-03-21 3810 BISHOP LN, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-21
Case Closed 1997-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1997-04-11
Abatement Due Date 1997-04-19
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
104297841 0452110 1989-08-28 3810 BISHOP LN, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-28
Case Closed 1989-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1989-09-11
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 22
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-09-11
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-09-11
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-09-11
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-09-11
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-09-11
Abatement Due Date 1989-09-21
Nr Instances 1
Nr Exposed 22
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-09-11
Abatement Due Date 1989-09-21
Nr Instances 1
Nr Exposed 22
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-09-11
Abatement Due Date 1989-09-21
Nr Instances 1
Nr Exposed 22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360117106 2020-04-15 0457 PPP 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191100
Loan Approval Amount (current) 191100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1000
Project Congressional District KY-03
Number of Employees 22
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193069.39
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State