Search icon

STONE TOOL & MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE TOOL & MACHINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1989 (36 years ago)
Organization Date: 14 Sep 1989 (36 years ago)
Last Annual Report: 28 Jun 2005 (20 years ago)
Organization Number: 0263152
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2400 Ampere Drive, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 200

Registered Agent

Name Role
RONALD B. STONE Registered Agent

President

Name Role
Ronald B Stone President

Director

Name Role
RONALD B. STONE Director
JAMES W. GREEN, M.D. Director

Incorporator

Name Role
RONALD B. STONE Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-28
Annual Report 2004-07-02
Annual Report 2003-10-02
Annual Report 2002-12-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-13
Type:
Planned
Address:
2400 AMPERE DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-05
Type:
Planned
Address:
2400 AMPERE DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-07
Type:
Unprog Rel
Address:
1700 ISAAC SHELBY DRIVE, SHELBYVILLE, KY, 40065
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1993-12-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STONE TOOL & MACHINE, INC.
Party Role:
Plaintiff
Party Name:
DERINGER MANUFACTURI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State