Search icon

ROLLER DIE AND FORMING COMPANY, INC.

Company Details

Name: ROLLER DIE AND FORMING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1954 (71 years ago)
Organization Date: 25 Jun 1954 (71 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0044911
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1172 INDUSTRIAL BLVD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 100100

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900OR26SV2YOK9Y13 0044911 US-KY SOLE_PROPRIETOR ACTIVE No data

Addresses

Legal 1172 Industrial Blvd, Louisville, US-KY, US, 40219
Headquarters 1172 Industrial Blvd, Louisville, US-KY, US, 40219

Registration details

Registration Date 2017-09-12
Last Update 2022-05-05
Status LAPSED
Next Renewal 2018-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0044911

Registered Agent

Name Role
H. RAY HAMMONS Registered Agent

President

Name Role
H. Ray Hammons President

Incorporator

Name Role
HOMER M. STOOPS Incorporator
GEORGE S. FRITZ Incorporator
LOUISE J. HERP Incorporator

Assumed Names

Name Status Expiration Date
ROLLER DIE Inactive 2020-04-26

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-01-28
Annual Report 2019-05-22
Annual Report 2018-06-06
Annual Report 2017-03-13
Annual Report 2016-03-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4824405005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROLLER DIE & FORMING COMPANY, INC.
Recipient Name Raw HRH CAPITAL, LLC AND ROLLER DIE AND FORMIN
Recipient DUNS 006366926
Recipient Address 1172 INDUSTRIAL BLVD., LOUISVILLE, JEFFERSON, KENTUCKY, 40219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11994.00
Face Value of Direct Loan 1236500.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311291454 0452110 2007-10-10 1172 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-11
Case Closed 2009-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2008-01-07
Abatement Due Date 2008-02-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-01-07
Abatement Due Date 2008-02-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 30
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 2008-01-07
Abatement Due Date 2008-02-08
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2008-01-07
Abatement Due Date 2008-02-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 30
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-01-07
Abatement Due Date 2007-10-10
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2008-01-07
Abatement Due Date 2007-10-10
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2008-01-07
Abatement Due Date 2008-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B07 II
Issuance Date 2008-01-07
Abatement Due Date 2008-02-08
Nr Instances 1
Nr Exposed 1
304698400 0452110 2001-09-07 1172 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-07
Case Closed 2001-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-11-15
Abatement Due Date 2001-11-21
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2001-11-15
Abatement Due Date 2001-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 2001-11-15
Abatement Due Date 2001-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2001-11-15
Abatement Due Date 2001-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2001-11-15
Abatement Due Date 2001-11-21
Nr Instances 1
Nr Exposed 1
302085436 0452110 1998-12-15 1172 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-28
Case Closed 1999-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-02-01
Abatement Due Date 1999-02-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1999-02-01
Abatement Due Date 1998-12-28
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1999-02-01
Abatement Due Date 1999-02-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1999-02-01
Abatement Due Date 1999-02-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
112351515 0452110 1991-02-13 1172 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-13
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-02-26
Abatement Due Date 1991-03-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1991-02-26
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 43
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1991-02-26
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1991-02-26
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-02-26
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-26
Abatement Due Date 1991-03-08
Nr Instances 1
Nr Exposed 43
104316930 0452110 1990-01-03 1172 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-01-03
Case Closed 1990-01-09

Related Activity

Type Inspection
Activity Nr 104307947
104307947 0452110 1989-10-09 1172 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-10-09
Case Closed 1989-12-27

Related Activity

Type Complaint
Activity Nr 73115818
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1989-11-14
Abatement Due Date 1989-11-28
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1989-11-14
Abatement Due Date 1989-12-19
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1989-11-14
Abatement Due Date 1989-12-19
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 17
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-11-14
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 2018003
Issuance Date 1989-11-14
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1989-11-14
Abatement Due Date 1989-11-20
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 17.24 $804,000 $800,000 2 125 2015-05-28 Prelim

Sources: Kentucky Secretary of State