Search icon

MEYER TOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEYER TOOL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1987 (38 years ago)
Authority Date: 29 Oct 1987 (38 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0235792
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 3055 COLERAIN AVENUE, CINCINNATI, OH 45225
Place of Formation: OHIO

Officer

Name Role
Arlyn T Easton Officer

Treasurer

Name Role
Alicia N Fabiani Treasurer

Vice President

Name Role
Arlyn T L Easton Vice President

Director

Name Role
Arlyn T L Easton Director
Alicia N Fabiani Director
Douglas J Lang Director
WALTER V. MEYER Director
GARRY E. MCGUIRE Director
EDWARD J. MAYER Director
Arlyn T Easton Director
ARLYN T. EASTON Director

Incorporator

Name Role
JAMES K. RICE Incorporator

Registered Agent

Name Role
ALICIA N FABIANI Registered Agent

President

Name Role
Doug Lang President

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2024-06-28
Annual Report 2024-06-28
Replacement Cert of Auth 2024-06-28
Agent Resignation 2023-08-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-23
Type:
Planned
Address:
1462 DONALDSON RD, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-14
Type:
Planned
Address:
1462 DONALDSON DR, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-30
Type:
Complaint
Address:
1462 DONALDSON DR, ERLANGER, KY, 41018
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 26.01 $17,943,667 $1,250,000 0 100 2023-02-23 Final
KIDA - Kentucky Industrial Development Act Inactive 14.01 $1,791,419 $400,000 72 15 2005-07-28 Final

Sources: Kentucky Secretary of State