Search icon

LINCOLN TOOL, INC.

Company Details

Name: LINCOLN TOOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1994 (31 years ago)
Organization Date: 14 Jun 1994 (31 years ago)
Last Annual Report: 25 Jul 2022 (3 years ago)
Organization Number: 0331893
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 200 COMMERCE PKWY, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
OTTO WOODALL Registered Agent

President

Name Role
Mable L Woodall President

Incorporator

Name Role
OTTO WOODALL Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-25
Annual Report 2021-07-06
Annual Report 2020-09-29
Annual Report 2019-06-19
Annual Report 2018-06-15
Annual Report 2017-04-21
Annual Report 2016-04-06
Annual Report 2015-04-21
Annual Report 2014-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302079967 0452110 1998-07-30 200 COMMERCE PKWY, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-30
Case Closed 1998-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-08-20
Abatement Due Date 1998-08-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03

Sources: Kentucky Secretary of State