Search icon

SALEM TOOL, INC.

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
Registered Agent name/address change 2021-06-18
Annual Report 2021-06-18
Annual Report 2020-06-04
Annual Report 2019-06-18
Annual Report 2018-06-06
Annual Report 2017-05-09
Annual Report 2016-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288103 0452110 2001-05-21 6109 U.S. 25, LILY, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-22
Case Closed 2001-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2001-07-16
Abatement Due Date 2001-08-16
Nr Instances 1
Nr Exposed 3
302079736 0452110 1998-06-23 6109 U.S. 25, LILY, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-23
Case Closed 1998-06-23
123797722 0452110 1994-02-08 HWY 25, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-09
Case Closed 1994-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 2
112339049 0452110 1990-11-27 6109 U.S. 25, LILY, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-27
Case Closed 1991-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-12-21
Abatement Due Date 1991-02-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-12-21
Abatement Due Date 1991-01-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1990-12-21
Abatement Due Date 1991-01-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-12-21
Abatement Due Date 1991-01-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-12-21
Abatement Due Date 1991-01-23
Nr Instances 4
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-12-21
Abatement Due Date 1991-01-02
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-12-21
Abatement Due Date 1991-02-13
Current Penalty 1.0
Initial Penalty 280.0
Nr Instances 10
Nr Exposed 1
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1990-12-21
Abatement Due Date 1991-01-08
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1990-12-21
Abatement Due Date 1990-12-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1990-12-21
Abatement Due Date 1991-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1990-12-21
Abatement Due Date 1991-01-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1990-12-21
Abatement Due Date 1991-01-08
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-12-21
Abatement Due Date 1991-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1990-12-21
Abatement Due Date 1991-01-23
Nr Instances 2
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-12-21
Abatement Due Date 1991-01-08
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-12-21
Abatement Due Date 1991-01-02
Nr Instances 2
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-12-21
Abatement Due Date 1991-02-06
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-12-21
Abatement Due Date 1991-02-06
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-12-21
Abatement Due Date 1991-01-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909547309 2020-04-29 0457 PPP 6109 South US Hwy. 25, Corbin, KY, 40701
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corbin, WHITLEY, KY, 40701-1000
Project Congressional District KY-05
Number of Employees 11
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89210
Forgiveness Paid Date 2021-09-16
8350378406 2021-02-13 0457 PPS 6109 S US Highway 25, Corbin, KY, 40701-4948
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corbin, LAUREL, KY, 40701-4948
Project Congressional District KY-05
Number of Employees 10
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88953.33
Forgiveness Paid Date 2022-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200107 Personal Injury - Product Liability 1992-07-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1992-07-20
Termination Date 1993-08-24
Date Issue Joined 1992-08-17
Section 1332

Parties

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

Sources: Kentucky Secretary of State