Search icon

ELIZABETHTOWN MACHINE TOOL CO., INC.

Company Details

Name: ELIZABETHTOWN MACHINE TOOL CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 1989 (36 years ago)
Organization Date: 07 Mar 1989 (36 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0255625
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 302 PETERSON DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
EDWARD E. PHILPOTT Incorporator
WILLIAM R. HEADY Incorporator

Director

Name Role
WILLIAM R. HEADY Director
Edward E Philpott Director
Eric E Willis Director
EDWARD E. PHILPOTT Director

Officer

Name Role
Eric E Willis Officer

Registered Agent

Name Role
Edward Philpott Registered Agent

President

Name Role
Edward E Philpott President

Assumed Names

Name Status Expiration Date
ELIZABETHTOWN MACHINE AND TOOL Active 2028-10-13

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Certificate of Assumed Name 2023-10-13
Annual Report 2023-03-15
Annual Report 2022-03-02
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655501 0452110 2007-02-26 302 PETERSON DR, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-26
Case Closed 2007-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-05-16
Abatement Due Date 2007-05-29
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-05-16
Abatement Due Date 2007-06-11
Nr Instances 5
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2007-05-16
Abatement Due Date 2007-06-11
Nr Instances 1
Nr Exposed 13
Citation ID 02003
Citaton Type Other
Standard Cited 19100039 B
Issuance Date 2007-05-16
Abatement Due Date 2007-06-11
Nr Instances 1
Nr Exposed 13
124603499 0452110 1996-01-25 302 PETERSON DR, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-25
Case Closed 1996-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-02-27
Abatement Due Date 1996-03-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-02-27
Abatement Due Date 1996-03-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State