Search icon

B & K MACHINE & TOOL, INC.

Company Details

Name: B & K MACHINE & TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1997 (28 years ago)
Organization Date: 21 Apr 1997 (28 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0431737
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 125 MAPLE ST, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEITH SHOCKEY Registered Agent

Vice President

Name Role
Beverly Shockey Vice President

President

Name Role
Keith Shockey President

Incorporator

Name Role
KEITH SHOCKEY Incorporator
BEVERLY SHOCKEY Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-03-27
Annual Report 2022-04-12
Annual Report 2021-04-16
Annual Report 2020-03-18
Annual Report 2019-03-29
Annual Report 2018-03-06
Annual Report 2017-04-19
Annual Report 2016-03-17
Annual Report 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305914798 0452110 2003-01-28 125 MAPLE STREET, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-28
Case Closed 2003-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-04-11
Abatement Due Date 2003-05-14
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-04-11
Abatement Due Date 2003-05-14
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-04-11
Abatement Due Date 2003-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-04-11
Abatement Due Date 2003-05-14
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State