Search icon

J & J TOOL COMPANY, INC.

Company Details

Name: J & J TOOL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1989 (36 years ago)
Organization Date: 06 Apr 1989 (36 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0256949
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3310 LINDA LN., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & J TOOL COMPANY, INC. 401(K) PLAN 2023 611160326 2024-10-02 J & J TOOL COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 5027784123
Plan sponsor’s address 3310 LINDA LANE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing MR. KENT BARGER
Valid signature Filed with authorized/valid electronic signature
J & J TOOL COMPANY, INC. 401(K) PLAN 2022 611160326 2023-07-26 J & J TOOL COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 5027784123
Plan sponsor’s address 3310 LINDA LANE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MR. KENT BARGER
Valid signature Filed with authorized/valid electronic signature
J & J TOOL COMPANY, INC. 401(K) PLAN 2021 611160326 2022-07-22 J & J TOOL COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 5027784123
Plan sponsor’s address 3310 LINDA LANE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing MR. KENT BARGER
Valid signature Filed with authorized/valid electronic signature
J & J TOOL COMPANY, INC. 401(K) PLAN 2020 611160326 2021-10-05 J & J TOOL COMPANY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 5027784123
Plan sponsor’s address 3310 LINDA LANE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MR. KENT BARGER
Valid signature Filed with authorized/valid electronic signature
J & J TOOL COMPANY, INC. 401(K) PLAN 2019 611160326 2020-07-14 J & J TOOL COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 5027784123
Plan sponsor’s address 3310 LINDA LANE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MR. KENT BARGER
Valid signature Filed with authorized/valid electronic signature
J & J TOOL COMPANY, INC. 401(K) PLAN 2018 611160326 2019-05-31 J & J TOOL COMPANY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 5027784123
Plan sponsor’s address 3310 LINDA LANE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing MR. KENT BARGER
Valid signature Filed with authorized/valid electronic signature
J & J TOOL COMPANY, INC. 401(K) PLAN 2017 611160326 2018-07-25 J & J TOOL COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 5027784123
Plan sponsor’s address 3310 LINDA LANE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing MR. KENT BARGER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
KEELEY KENT BARGER Director
LANCELOT MCDONALD Director
JOYCE MCDONALD Director

Incorporator

Name Role
THOMAS C. BRITE Incorporator

Registered Agent

Name Role
KENT BARGER Registered Agent

President

Name Role
Kent Barger President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-04-10
Annual Report 2022-04-18
Annual Report 2021-05-20
Annual Report 2020-03-30
Annual Report 2019-04-24
Annual Report 2018-04-13
Annual Report 2017-05-10
Annual Report 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638757 0452110 2014-08-18 3310 LINDA LANE, LOUISVILLE, KY, 40211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-12-17
Case Closed 2015-02-26

Related Activity

Type Referral
Activity Nr 203337928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-01-23
Abatement Due Date 2015-02-25
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 5
Nr Exposed 16
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800303A
Issuance Date 2015-01-23
Abatement Due Date 2015-01-27
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
124609454 0452110 1995-09-27 3310 LINDA LANE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-27
Case Closed 1995-12-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-11-17
Abatement Due Date 1995-11-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-11-17
Abatement Due Date 1995-11-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-11-17
Abatement Due Date 1995-11-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-11-17
Abatement Due Date 1995-11-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1995-11-17
Abatement Due Date 1995-11-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-11-17
Abatement Due Date 1995-11-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-11-17
Abatement Due Date 1995-11-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-17
Abatement Due Date 1995-11-30
Nr Instances 1
Nr Exposed 5
Gravity 01

Sources: Kentucky Secretary of State