Search icon

TOOLCRAFT CO., INC.

Company Details

Name: TOOLCRAFT CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1976 (49 years ago)
Organization Date: 08 Jul 1976 (49 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0072622
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3705 MATTINGLY RD., BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DAVID A. BLACK Registered Agent

President

Name Role
GARY L MCLEOD President

Director

Name Role
DONALD E. MICHAEL Director
SHARON MICHAEL Director

Incorporator

Name Role
DONALD E. MICHAEL Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610901830
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-06-30
Annual Report 2021-08-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-22
Type:
Planned
Address:
3705 MATTINGLY RD, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-05
Type:
Planned
Address:
3705 MATTINGLY RD, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-05
Type:
Planned
Address:
3705 MATTINGLY RD, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-06
Type:
Planned
Address:
3705 MATTINGLY RD, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State