Search icon

HILL TOOL & DIE COMPANY

Company Details

Name: HILL TOOL & DIE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1988 (37 years ago)
Authority Date: 25 Jul 1988 (37 years ago)
Last Annual Report: 31 May 2005 (20 years ago)
Organization Number: 0246355
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CSC-LAWYERS INCORPORATING SERVICE , 421 W. MAIN STREET , FRANKFORT, KY 40601
Place of Formation: ILLINOIS

Director

Name Role
THOMAS F. NEDBAL Director
Donald Hill Director
DONALD R. HILL Director
John E Reed Director
R. Bruce Dewey Director
MAURICE HILL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Allen Reczek Vice President

Incorporator

Name Role
CARL KELLER Incorporator
MAURICE HILL Incorporator

Treasurer

Name Role
STEPHEN M. SHEA Treasurer

Secretary

Name Role
Timothy P Scanlan Secretary

President

Name Role
Donald Hill President

Assumed Names

Name Status Expiration Date
HILL ENGINEERING, INC. Inactive -

Filings

Name File Date
Certificate of Withdrawal 2006-01-23
Annual Report 2005-05-31
Annual Report 2003-06-26
Annual Report 2002-05-24
Annual Report 2001-06-28
Annual Report 2000-05-09
Annual Report 1999-06-02
Statement of Change 1998-07-22
Annual Report 1998-04-28
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123783391 0452110 1994-10-27 70 N. STEWARTS LN., DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-27
Case Closed 1995-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State