Search icon

GLASGOW MACHINE AND TOOL CO.

Company Details

Name: GLASGOW MACHINE AND TOOL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1983 (42 years ago)
Last Annual Report: 13 Jun 2012 (13 years ago)
Organization Number: 0173935
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 2601 HAPPY VALLEY RD. , GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Mavis Smith Secretary

Vice President

Name Role
Mike Darnell Vice President

Director

Name Role
Dale Smith Director
Mavis Smith Director
MIKE DARNELL Director
H. DALE SMITH Director
MAVIS SMITH Director
L. CLARK MADISON Director
MARGARET MADISON Director

President

Name Role
H Dale Smith President

Incorporator

Name Role
H. DALE SMITH Incorporator

Registered Agent

Name Role
H. DALE SMITH Registered Agent

Former Company Names

Name Action
MADISON-SMITH MACHINE AND TOOL CO. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Amendment 2013-01-09
Annual Report 2012-06-13
Annual Report 2011-07-06
Annual Report 2010-06-22
Annual Report 2009-06-17
Annual Report 2008-06-16
Annual Report 2007-06-13
Annual Report 2006-05-24
Annual Report 2005-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307074419 0452110 2004-02-10 1070 SMITHS GROVE RD, SCOTTSVILLE, KY, 42164
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Case Closed 2004-02-27

Related Activity

Type Inspection
Activity Nr 304702236
302749288 0452110 2000-03-22 200 SOUTH L ROGER WELLS BLVD, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-22
Case Closed 2000-03-22
104302476 0452110 1994-10-27 200 SOUTH L ROGER WELLS BLVD, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-28
Case Closed 1995-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1995-02-10
Abatement Due Date 1994-10-28
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1995-02-24
Final Order 1995-08-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1995-02-10
Abatement Due Date 1995-03-23
Contest Date 1995-02-24
Final Order 1995-08-21
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-02-10
Abatement Due Date 1995-03-23
Contest Date 1995-02-24
Final Order 1995-08-21
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-02-10
Abatement Due Date 1995-03-23
Contest Date 1995-02-24
Final Order 1995-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-10
Abatement Due Date 1995-03-23
Contest Date 1995-02-24
Final Order 1995-08-21
Nr Instances 1
Nr Exposed 1
104292743 0452110 1989-01-26 200 SOUTH L ROGER WELLS BLVD, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-26
Case Closed 1989-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1989-03-24
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1989-03-24
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Contest Date 1989-03-24
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Contest Date 1989-03-24
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Contest Date 1989-03-24
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1989-03-24
Final Order 1989-07-26
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Contest Date 1989-03-24
Final Order 1989-07-26
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State