Search icon

TOOL DESIGN AND ENGINEERING, INC.

Company Details

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

Director

Name Role
DAVID HENRY PEACOCK Director
JAMES S. RIVES Director

Incorporator

Name Role
JOHN P. REISZ Incorporator

Registered Agent

Name Role
DAVID A. BRILL Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14782098 0452110 1984-06-27 455 SOUTH STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-27
Case Closed 1984-09-05

Violation Items

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