Name: | TOOL DESIGN AND ENGINEERING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1981 (44 years ago) |
Organization Date: | 20 Jul 1981 (44 years ago) |
Last Annual Report: | 03 Aug 1994 (31 years ago) |
Organization Number: | 0158276 |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 2049, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAVID HENRY PEACOCK | Director |
JAMES S. RIVES | Director |
Name | Role |
---|---|
JOHN P. REISZ | Incorporator |
Name | Role |
---|---|
DAVID A. BRILL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-07-27 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14782098 | 0452110 | 1984-06-27 | 455 SOUTH STREET, LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1984-08-22 |
Abatement Due Date | 1984-09-04 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1984-08-22 |
Abatement Due Date | 1984-09-04 |
Nr Instances | 3 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State