Search icon

ILLINOIS TOOL WORKS INC.

Company Details

Name: ILLINOIS TOOL WORKS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1967 (58 years ago)
Authority Date: 27 Sep 1967 (58 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0063080
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 155 HARLEM AVE., GLENVIEW, IL 60025
Place of Formation: DELAWARE

President

Name Role
Christopher O'Herlihy President

Secretary

Name Role
Jennifer Schott Secretary

Treasurer

Name Role
David Livingston Treasurer

Director

Name Role
David B Smith, Jr. Director

Incorporator

Name Role
S. H. LIVESAY Incorporator
L. A. SCHOONMAKER Incorporator
S. S. GALASKA Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CREST PRODUCTS, LLC Merger
TRIANGLE-CPI NEWCO, LLC Old Name
CREST PRODUCTS, INC. Merger

Assumed Names

Name Status Expiration Date
ITW POWERTRAIN FASTENING Inactive 2022-01-26

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-29
Annual Report 2022-05-17
Annual Report 2021-06-28
Annual Report 2020-06-26
Annual Report 2019-06-28
Annual Report 2018-06-13
Annual Report 2017-04-18
Name Renewal 2017-01-04
Annual Report 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585529 0452110 2006-06-26 7080 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-26
Case Closed 2006-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2006-10-09
Abatement Due Date 2006-06-26
Nr Instances 1
Nr Exposed 2
309584365 0452110 2006-03-24 2001 BUCK LN, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-24
Case Closed 2006-03-24
306515479 0452110 2003-06-04 2006 NORTHWESTERN PKWY, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-04
Case Closed 2003-06-04
304287949 0452110 2001-03-19 7080 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-19
Case Closed 2001-03-19
301744249 0452110 1997-09-19 7080 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-22
Case Closed 1997-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-10-08
Abatement Due Date 1997-10-26
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
123779761 0452110 1996-05-21 104 UNITED DRIVE, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-21
Case Closed 1996-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-06-14
Abatement Due Date 1996-06-26
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
124599739 0452110 1994-08-18 RT. 68, PARIS BYPASS, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-18
Case Closed 1994-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-11-04
Abatement Due Date 1994-11-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1994-11-04
Abatement Due Date 1994-11-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-11-04
Abatement Due Date 1994-11-17
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-11-04
Abatement Due Date 1994-12-16
Nr Instances 1
Nr Exposed 66
104335450 0452110 1990-03-26 RT. 68, PARIS BYPASS, PARIS, KY, 40361
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-26
Case Closed 1990-03-27

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 20.60 $1,174,000 $200,000 73 10 2012-12-13 Final

Sources: Kentucky Secretary of State