Search icon

C & M MACHINE & TOOL, INC.

Company Details

Name: C & M MACHINE & TOOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1994 (31 years ago)
Organization Date: 20 Apr 1994 (31 years ago)
Last Annual Report: 05 Oct 2017 (7 years ago)
Organization Number: 0329554
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 194 HARSHFIELD LANE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
BETTY CURL Secretary

Registered Agent

Name Role
CRAIG CURL Registered Agent

Officer

Name Role
WILLIAM CHRISTOPHER CURL Officer
CRAIG CURL Officer

Incorporator

Name Role
JIMMY W. MCCUE Incorporator
JOSEPH LEROY CURL Incorporator

Signature

Name Role
JIMMY MCCUE Signature

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-10-05
Annual Report 2016-03-09
Annual Report 2015-04-16
Annual Report 2014-04-04
Annual Report 2013-03-20
Registered Agent name/address change 2013-01-03
Amended and Restated Articles 2012-12-28
Annual Report 2012-02-23
Annual Report 2011-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125133 0452110 2007-01-16 452 JACKSON HOLLOW RD, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-16
Case Closed 2007-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-02-08
Abatement Due Date 2007-03-14
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-02-08
Abatement Due Date 2007-03-14
Nr Instances 1
Nr Exposed 3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 17.87 $0 $10,000 5 1 2010-06-02 Final
GIA/BSSC Inactive 22.14 $0 $6,000 5 0 2010-02-03 Final

Sources: Kentucky Secretary of State