Search icon

MEYER TOOL, INC.

Company Details

Name: MEYER TOOL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1987 (37 years ago)
Authority Date: 29 Oct 1987 (37 years ago)
Last Annual Report: 05 Feb 2025 (2 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
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644326 0452110 2015-03-23 1462 DONALDSON RD, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-14
Case Closed 2015-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-04-17
Abatement Due Date 2015-05-11
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
301891362 0452110 1998-01-14 1462 DONALDSON DR, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-14
Case Closed 1998-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1998-03-02
Abatement Due Date 1998-03-10
Nr Instances 1
Nr Exposed 2
Gravity 01
2791242 0452110 1988-08-30 1462 DONALDSON DR, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-12-07
Case Closed 1990-01-25

Related Activity

Type Complaint
Activity Nr 73099483
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-18
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F15
Issuance Date 1988-12-09
Abatement Due Date 1989-05-19
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-12
Abatement Due Date 1989-01-18
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-12-12
Abatement Due Date 1988-12-16
Nr Instances 1
Nr Exposed 25
Gravity 00

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