Search icon

SALEM TOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALEM TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1988 (37 years ago)
Organization Date: 05 Oct 1988 (37 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0249399
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P. O. BOX 760, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
Daniel T Orr President

Vice President

Name Role
Beverly K Blevins Vice President

Director

Name Role
BEVERLY K BLEVINS Director
DANIEL ORR Director
BONITA ORR Director
DEBRA O'LEARY Director
LAIRD T. ORR Director
LAIRD T. ORR, JR. Director

Registered Agent

Name Role
DAN ORR Registered Agent

Secretary

Name Role
Bonita Orr Secretary

Treasurer

Name Role
Bonita Orr Treasurer

Incorporator

Name Role
LAIRD T. ORR, JR. Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2592 Wastewater KPDES Industrial-Renewal Approval Issued 2019-07-22 2019-07-22
Document Name Final Fact Sheet KY0092371.pdf
Date 2019-07-23
Document Download
Document Name S Final Permit KY0092371.pdf
Date 2019-07-23
Document Download
Document Name S KY0092371 Final Issue Letter.pdf
Date 2019-07-23
Document Download
2592 Wastewater KPDES Industrial-Renewal Approval Issued 2013-12-17 2013-12-17
Document Name Final Fact Sheet KY0092371.pdf
Date 2013-12-18
Document Download
Document Name S Final Permit KY0092371.pdf
Date 2013-12-18
Document Download
Document Name S KY0092371 Final Issue Letter.pdf
Date 2013-12-18
Document Download

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-05-02
Annual Report 2022-03-15
Annual Report 2021-06-18
Registered Agent name/address change 2021-06-18

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88000.00
Total Face Value Of Loan:
88000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88000.00
Total Face Value Of Loan:
88000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
72362170
Mark:
SALEM
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-06-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SALEM

Goods And Services

For:
SLIDE RULE TYPE CALCULATORS FOR CALCULATING THE AMOUNT OF COAL RECOVERABLE FROM COAL SEAMS
First Use:
1970-05-11
International Classes:
009
Class Status:
EXPIRED
Serial Number:
72307048
Mark:
MUL-T
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-09-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MUL-T

Goods And Services

For:
COAL AUGERS
First Use:
1968-08-16
International Classes:
007
Class Status:
EXPIRED
Serial Number:
72100468
Mark:
SALEM
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1960-07-07
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SALEM

Goods And Services

For:
((Tools, Lawn Spreaders, Wheelbarrows, Garden Tools and Hose Reels, ))Drills, Augers, Trench Drills, Vertical Auger Drills, Auger Coal Mining Machines, and Auger Mining Equipment((, Ladles, Kettles and Skimmers, Butcher Tools, Sausage Stuffers, Lard Presses, Pickle Pumps, and Aluminum Scoops))
First Use:
2035-01-19
International Classes:
007, 008
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-21
Type:
Planned
Address:
6109 U.S. 25, LILY, KY, 40701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-23
Type:
Planned
Address:
6109 U.S. 25, LILY, KY, 40701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-08
Type:
Planned
Address:
HWY 25, CORBIN, KY, 40701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-27
Type:
Planned
Address:
6109 U.S. 25, LILY, KY, 40701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88000
Current Approval Amount:
88000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88953.33
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88000
Current Approval Amount:
88000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89210

Court Cases

Court Case Summary

Filing Date:
1992-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MAHON
Party Role:
Plaintiff
Party Name:
SALEM TOOL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State