Search icon

TOOLING EQUIPMENT AND SERVICES CORPORATION

Company Details

Name: TOOLING EQUIPMENT AND SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1954 (71 years ago)
Organization Date: 13 Sep 1954 (71 years ago)
Last Annual Report: 12 May 1999 (26 years ago)
Organization Number: 0084775
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1809 COMMERCE RD., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
B. CARLTON NEAT, III Registered Agent

Secretary

Name Role
Nancy Sublett Secretary

Incorporator

Name Role
JOSEPH E. FAUST Incorporator
B. CARLTON NEAT Incorporator

Treasurer

Name Role
B C Neat Treasurer

President

Name Role
B C Neat President

Former Company Names

Name Action
PRACTICAL MECHANICS, INC. Old Name

Assumed Names

Name Status Expiration Date
PRACTICAL MECHANICS, INC. Inactive -
PMI, INC. Inactive -

Filings

Name File Date
Dissolution 1999-12-28
Annual Report 1999-06-03
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104346200 0452110 1989-05-24 1809 COMMERCE DRIVE, LOUISVILLE, KY, 40208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-05-24
Case Closed 1989-06-08

Related Activity

Type Inspection
Activity Nr 104295241
104295241 0452110 1989-01-25 1809 COMMERCE DRIVE, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-25
Case Closed 1989-06-26

Related Activity

Type Inspection
Activity Nr 18625285

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1989-03-08
Abatement Due Date 1989-01-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-03-08
Abatement Due Date 1989-03-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-03-08
Abatement Due Date 1989-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-03-08
Abatement Due Date 1989-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1989-03-08
Abatement Due Date 1989-04-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1989-03-08
Abatement Due Date 1989-03-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-08
Abatement Due Date 1989-04-21
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-03-08
Abatement Due Date 1989-04-10
Nr Instances 1
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-08
Abatement Due Date 1989-04-10
Nr Instances 1
Nr Exposed 7
18625285 0452110 1984-10-16 1809 COMMERCE ROAD, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-16
Case Closed 1985-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1984-11-21
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-11-21
Abatement Due Date 1985-01-04
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 2
13928932 0452110 1982-08-27 1809 COMMERCE RD, Louisville, KY, 40208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-08-27
Case Closed 1982-09-17
13928619 0452110 1982-06-10 1809 COMMERCE RD, Louisville, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-10
Case Closed 1982-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-06-22
Abatement Due Date 1982-08-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1982-06-22
Abatement Due Date 1982-07-05
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-06-22
Abatement Due Date 1982-07-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-06-22
Abatement Due Date 1982-08-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-06-22
Abatement Due Date 1982-06-29
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-06-22
Abatement Due Date 1982-07-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-06-22
Abatement Due Date 1982-06-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1982-06-22
Abatement Due Date 1982-06-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1982-06-22
Abatement Due Date 1982-06-29
Nr Instances 1

Sources: Kentucky Secretary of State