Search icon

COMMONWEALTH TOOL AND MACHINE, INC.

Company Details

Name: COMMONWEALTH TOOL AND MACHINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1984 (41 years ago)
Organization Date: 27 Sep 1984 (41 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0193938
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 220 ENDEAVOR DR., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Officer

Name Role
MICHAEL S. WHITLOCK Officer

President

Name Role
LINDA C. WHITLOCK President

Secretary

Name Role
Kristie R. Traylor Secretary

Treasurer

Name Role
Kristie R. Traylor Treasurer

Director

Name Role
ROBIN L. PARKER Director
MICHAEL S. WHITLOCK Director

Incorporator

Name Role
ROBIN L. PARKER Incorporator
MICHAEL S. WHITLOCK Incorporator

Registered Agent

Name Role
MICHAEL S. WHITLOCK Registered Agent

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-06
Annual Report 2023-03-15
Annual Report 2022-03-16
Principal Office Address Change 2022-03-16
Annual Report 2021-02-14
Annual Report 2020-03-24
Annual Report 2019-05-31
Annual Report 2018-05-09
Annual Report 2017-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123790834 0452110 1994-07-27 3511 MAIN ST., STAMPING GROUND, KY, 40379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-27
Case Closed 1994-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-10-07
Abatement Due Date 1994-11-18
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-10-07
Abatement Due Date 1994-11-18
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1994-10-07
Abatement Due Date 1994-11-18
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-18
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-10-07
Abatement Due Date 1994-11-18
Nr Instances 1
Nr Exposed 30
18599720 0452110 1986-03-17 201 CLINTON STREET, GEORGETOWN, KY, 40324
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-03-17
Case Closed 1986-03-17

Related Activity

Type Inspection
Activity Nr 18599886
18599886 0452110 1986-01-29 201 CLINTON STREET, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-29
Case Closed 1986-03-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Nr Instances 2
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Nr Instances 2
Nr Exposed 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
18599878 0452110 1986-01-21 201 CLINTON STREET, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-01-21

Sources: Kentucky Secretary of State