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 |
Name | Role |
---|---|
OTTO WOODALL | Registered Agent |
Name | Role |
---|---|
Mable L Woodall | President |
Name | Role |
---|---|
OTTO WOODALL | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302079967 | 0452110 | 1998-07-30 | 200 COMMERCE PKWY, HODGENVILLE, KY, 42748 | |||||||||||||||||||||||||||||||
|
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