Search icon

H.K.S. PRODUCTS COMPANY

Company Details

Name: H.K.S. PRODUCTS COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 1977 (48 years ago)
Organization Date: 08 Apr 1977 (48 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0079495
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7841 FOUNDATION DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CYNTHIA M. SWITZER Registered Agent

Director

Name Role
DOUGLAS SWITZER Director
ROBERT D. SWITZER Director
CYNTHIA M SWITZER Director

Incorporator

Name Role
RICHARD M. SCHWARTZ Incorporator
CAROL A. HIATT Incorporator
STANLEY L. RUBY Incorporator

President

Name Role
CYNTHIA M SWITZER President

Former Company Names

Name Action
H. K. S. TOOLS PRODUCTS COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-11
Annual Report 2017-04-18
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309583011 0452110 2006-06-09 7841 FOUNDATION DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-10-11
Case Closed 2006-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-11-02
Abatement Due Date 2006-11-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-11-02
Abatement Due Date 2006-11-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-11-02
Abatement Due Date 2006-11-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
305367856 0452110 2003-02-25 7841 FOUNDATION DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-25
Case Closed 2003-02-25
124609603 0452110 1995-09-25 7841 FOUNDATION DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-25
Case Closed 1995-11-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-11-17
Abatement Due Date 1995-12-29
Nr Instances 1
Nr Exposed 9
2785681 0452110 1988-02-09 7841 FOUNDATION DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-02-23
Abatement Due Date 1988-02-09
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State