Search icon

KEVIL TOOL & MACHINE, INC.

Company Details

Name: KEVIL TOOL & MACHINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1993 (32 years ago)
Organization Date: 12 Jul 1993 (32 years ago)
Last Annual Report: 18 Apr 2013 (12 years ago)
Organization Number: 0317578
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 668 VETERANS AVE, PO BOX 190, KEVIL, KY 42053
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Paul R Owen President

Vice President

Name Role
CHRISTOPHER T Owen Vice President

Director

Name Role
PAUL R. OWEN Director
ANN B. OWEN Director

Incorporator

Name Role
PAUL R. OWEN Incorporator

Secretary

Name Role
MARK OWEN Secretary

Registered Agent

Name Role
PAUL R. OWEN Registered Agent

Former Company Names

Name Action
KEVIL TOOL & ELECTRIC, INC. Old Name
KEVIL TOOL & DIE, INC. Old Name

Filings

Name File Date
Dissolution 2014-06-20
Annual Report 2013-04-18
Annual Report 2012-02-09
Annual Report 2011-06-23
Annual Report 2010-06-30
Amendment 2009-04-29
Annual Report 2009-01-19
Annual Report 2008-05-19
Annual Report 2007-03-28
Amendment 2006-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123784290 0452110 1995-01-12 174 NEW LIBERTY CH. RD., KEVIL, KY, 42053
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-12
Case Closed 1995-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State