Search icon

SOMERSET TOOL & DIE CORPORATION

Company Details

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

Director

Name Role
WILLIAM L. BURGE Director
William L. Burge Director

Registered Agent

Name Role
WILLIAM L. BURGE Registered Agent

President

Name Role
William L Burge President

Secretary

Name Role
William L Burge Secretary

Vice President

Name Role
Andrew Burge Vice President

Incorporator

Name Role
WILLIAM L. BURGE Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13935176 0452110 1983-05-04 4 MILES NORTH HWY 27, Somerset, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-04
Case Closed 1983-06-21

Violation Items

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