Search icon

BYRD TOOL CORPORATION

Company Details

Name: BYRD TOOL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1987 (38 years ago)
Authority Date: 03 Jun 1987 (38 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0229825
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 502 JOHNSON STREET, LEITCHFIELD, KY 42754
Place of Formation: INDIANA

Incorporator

Name Role
RALPH R. BYRD Incorporator

Officer

Name Role
THOMAS N. BYRD Officer

President

Name Role
THOMAS N. BYRD President

Vice President

Name Role
ROBERT R. BYRD Vice President
BRETT A. BYRD Vice President
CHAD A. BYRD Vice President

Treasurer

Name Role
REBECCA L. GRANT Treasurer

Secretary

Name Role
REBECCA L. GRANT Secretary

Director

Name Role
Thomas N Byrd Director
RALPH R. BYRD Director
UNA A. BYRD Director
THOMAS N. BYRD Director

Registered Agent

Name Role
THOMAS N. BYRD Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-01
Annual Report 2022-08-23
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-05-03
Registered Agent name/address change 2018-06-06
Annual Report 2018-06-06
Annual Report 2017-06-28
Annual Report 2016-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302401641 0452110 1998-11-18 181 GREEN FARMS RD, FALLS OF ROUGH, KY, 40119
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1999-01-22
Case Closed 1999-01-22

Related Activity

Type Complaint
Activity Nr 201846912
Health Yes
302085311 0452110 1998-09-03 181 GREEN FARMS RD, FALLS OF ROUGH, KY, 40119
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-09-03
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 201846888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-11-02
Abatement Due Date 1998-11-20
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1998-11-23
Final Order 1999-03-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-11-02
Abatement Due Date 1998-11-20
Current Penalty 450.0
Initial Penalty 1050.0
Contest Date 1998-11-23
Final Order 1999-03-10
Nr Instances 5
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1998-11-02
Abatement Due Date 1998-11-20
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 1998-11-23
Final Order 1999-03-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1998-11-02
Abatement Due Date 1998-11-20
Contest Date 1998-11-23
Final Order 1999-03-10
Nr Instances 3
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1998-11-02
Abatement Due Date 1998-11-20
Contest Date 1998-11-23
Final Order 1999-03-10
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-11-02
Abatement Due Date 1998-11-20
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 1998-11-23
Final Order 1999-03-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1998-11-02
Abatement Due Date 1998-11-20
Contest Date 1998-11-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1998-11-02
Abatement Due Date 1998-11-20
Contest Date 1998-11-23
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State