Search icon

WALTON MACHINE & TOOL, INC.

Company Details

Name: WALTON MACHINE & TOOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 1984 (40 years ago)
Organization Date: 07 Nov 1984 (40 years ago)
Last Annual Report: 16 Apr 1994 (31 years ago)
Organization Number: 0195323
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 724 BRENT ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
LOUIS B. WALTON, SR. Registered Agent

Director

Name Role
LOUIS B. WALTON, SR. Director
NELLIE H. WALTON Director

Incorporator

Name Role
LOUIS B. WALTON, SR. Incorporator
NELLIE H. WALTON Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-04-11
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
Annual Report 1986-09-01
Articles of Incorporation 1984-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104346432 0452110 1989-07-19 724 BRENT ST., LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-08-29
Abatement Due Date 1989-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State