Search icon

PIONEER TOOL & DIE, INC.

Company Details

Name: PIONEER TOOL & DIE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1990 (34 years ago)
Organization Date: 21 Dec 1990 (34 years ago)
Last Annual Report: 18 Jun 2003 (22 years ago)
Organization Number: 0280748
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 324 DISHMAN LN, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
Ricky L Brannon Sole Officer

Incorporator

Name Role
SCOTT A. BACHERT Incorporator

Registered Agent

Name Role
RICKY BRANNON Registered Agent

Former Company Names

Name Action
ELITE TOOL & DIE, INC. Old Name

Filings

Name File Date
Annual Report 2003-08-28
Annual Report 2002-08-22
Annual Report 2001-09-28
Annual Report 2000-08-25
Annual Report 1999-05-20
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304287659 0452110 2002-02-25 324 DISHMAN LANE, BOWLING GREEN, KY, 42206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-04-23
Case Closed 2002-10-22

Related Activity

Type Complaint
Activity Nr 203130208
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-04-26
Abatement Due Date 2002-05-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
305059669 0452110 2002-02-25 324 DISHMAN LANE, BOWLING GREEN, KY, 42206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-03-07
Case Closed 2003-05-23

Related Activity

Type Complaint
Activity Nr 203130182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-04-26
Abatement Due Date 2002-05-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-04-26
Abatement Due Date 2002-05-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 2002-04-26
Abatement Due Date 2003-05-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2002-04-26
Abatement Due Date 2002-05-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 B07
Issuance Date 2002-04-26
Abatement Due Date 2002-05-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 E01
Issuance Date 2002-04-26
Abatement Due Date 2002-05-22
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State