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 |
Name | Role |
---|---|
EDWARD E. PHILPOTT | Incorporator |
WILLIAM R. HEADY | Incorporator |
Name | Role |
---|---|
WILLIAM R. HEADY | Director |
Edward E Philpott | Director |
Eric E Willis | Director |
EDWARD E. PHILPOTT | Director |
Name | Role |
---|---|
Eric E Willis | Officer |
Name | Role |
---|---|
Edward Philpott | Registered Agent |
Name | Role |
---|---|
Edward E Philpott | President |
Name | Status | Expiration Date |
---|---|---|
ELIZABETHTOWN MACHINE AND TOOL | Active | 2028-10-13 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310655501 | 0452110 | 2007-02-26 | 302 PETERSON DR, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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