Search icon

PROFESSIONAL TOOL, INC.

Company Details

Name: PROFESSIONAL TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1991 (34 years ago)
Organization Date: 03 Jun 1991 (34 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0287016
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 1052, 201 BRADSHAW PIKE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONNA J. CLINKENBEARD Registered Agent

Director

Name Role
Donna J Clinkenbeard Director
NATHAN E CLINKENBEARD Director
MARC E. CLINKENBEARD Director
DONNA J. CLINKENBEARD Director

Secretary

Name Role
Donna J Clinkenbeard Secretary

Treasurer

Name Role
Donna J Clinkenbeard Treasurer

Signature

Name Role
DONNA J CLIHKENBEARD Signature

President

Name Role
NATHAN E CLINKENBEARD President

Incorporator

Name Role
MARC E. CLINKENBEARD Incorporator
DONNA J. CLINKENBEARD Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-06-12
Annual Report 2023-04-21
Annual Report 2022-03-31
Annual Report 2021-03-22
Annual Report 2020-04-09
Annual Report 2019-05-08
Annual Report 2018-04-26
Annual Report 2017-04-07
Annual Report 2016-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309215689 0452110 2005-12-27 201 BRADSHAW PIKE EXT, HOPKINSVILLE, KY, 42240
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-12-28
Case Closed 2006-05-19

Related Activity

Type Accident
Activity Nr 101868511

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2006-03-27
Abatement Due Date 2006-04-27
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VIIIC
Issuance Date 2006-03-27
Abatement Due Date 2006-04-27
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2006-03-27
Abatement Due Date 2006-04-13
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
124613928 0452110 1996-03-12 1201-C WEST 7TH ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-12
Case Closed 1996-05-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 1
Gravity 03
123814188 0452110 1993-01-28 1201-C WEST 7TH ST., HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-01-28
Case Closed 1993-04-12

Related Activity

Type Complaint
Activity Nr 73112534
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-02-26
Abatement Due Date 1993-03-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1993-02-26
Abatement Due Date 1993-01-28
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1993-02-26
Abatement Due Date 1993-03-04
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Nr Instances 5
Nr Exposed 5
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Nr Instances 1
Nr Exposed 8
Gravity 00

Sources: Kentucky Secretary of State