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 (2 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

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
Annual Report 2020-07-07
Annual Report 2019-10-04
Annual Report 2018-04-10
Annual Report 2017-04-27
Annual Report 2016-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313736894 0452110 2009-12-22 3705 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-22
Case Closed 2010-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-03-18
Abatement Due Date 2010-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2010-03-18
Abatement Due Date 2010-03-30
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2010-03-18
Abatement Due Date 2010-03-30
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2010-03-18
Abatement Due Date 2010-03-30
Nr Instances 1
Nr Exposed 9
310119086 0452110 2006-10-05 3705 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-05
Case Closed 2007-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-10-30
Abatement Due Date 2006-11-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-10-30
Abatement Due Date 2006-12-04
Nr Instances 1
Nr Exposed 10
301897948 0452110 1998-03-05 3705 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-05
Case Closed 1998-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1998-03-31
Abatement Due Date 1998-03-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
112354519 0452110 1991-05-06 3705 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-06
Case Closed 1991-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-06-05
Abatement Due Date 1991-06-11
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-06-05
Abatement Due Date 1991-07-16
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1991-06-05
Abatement Due Date 1991-08-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1991-06-05
Abatement Due Date 1991-08-03
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-06-05
Abatement Due Date 1991-06-11
Nr Instances 1
Nr Exposed 13
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-06-05
Abatement Due Date 1991-07-16
Nr Instances 1
Nr Exposed 13
Citation ID 01006
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-06-05
Abatement Due Date 1991-06-17
Nr Instances 1
Nr Exposed 13

Sources: Kentucky Secretary of State