Name: | SOMERSET TOOL & DIE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 1980 (44 years ago) |
Organization Date: | 23 Oct 1980 (44 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0150826 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 289 NORTHWOOD DRIVE, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
WILLIAM L. BURGE | Director |
William L. Burge | Director |
Name | Role |
---|---|
WILLIAM L. BURGE | Registered Agent |
Name | Role |
---|---|
William L Burge | President |
Name | Role |
---|---|
William L Burge | Secretary |
Name | Role |
---|---|
Andrew Burge | Vice President |
Name | Role |
---|---|
WILLIAM L. BURGE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-21 |
Annual Report | 2021-09-29 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13935176 | 0452110 | 1983-05-04 | 4 MILES NORTH HWY 27, Somerset, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1983-06-09 |
Abatement Due Date | 1983-06-23 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1983-06-09 |
Abatement Due Date | 1983-06-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1983-06-09 |
Abatement Due Date | 1983-06-14 |
Nr Instances | 5 |
Sources: Kentucky Secretary of State