Search icon

STAR TOOL & DIE CO. INC.

Company Details

Name: STAR TOOL & DIE CO. INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1957 (68 years ago)
Organization Date: 04 Apr 1957 (68 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0049275
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40339
City: Keene
Primary County: Jessamine County
Principal Office: P.O. BOX 156, KEENE, KY 40339
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TROY SEALE Registered Agent

President

Name Role
TROY SEALE President

Incorporator

Name Role
RALPH R. PARLETT Incorporator
DONOVAN R. BROWN Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-09-13
Annual Report 2022-04-15
Annual Report 2021-04-21
Annual Report 2020-03-05
Annual Report 2019-06-05
Annual Report 2018-05-08
Annual Report 2017-03-06
Annual Report 2016-03-04
Annual Report 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13907308 0452110 1983-08-11 899 MANCHESTER ST, Lexington, KY, 40508
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-08-24
13907225 0452110 1983-06-22 899 MANCHESTER ST, Lexington, KY, 40508
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-07-05
Case Closed 1983-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1983-07-29
Abatement Due Date 1983-08-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1983-07-29
Abatement Due Date 1983-08-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-07-29
Abatement Due Date 1983-08-08
Nr Instances 1

Sources: Kentucky Secretary of State