Search icon

AVIS TOOL WORKS, INC.

Company Details

Name: AVIS TOOL WORKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1998 (27 years ago)
Organization Date: 09 Apr 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0454901
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 5940 LOUISVILLE ROAD, COX'S CREEK, KY 40013
Place of Formation: KENTUCKY
Authorized Shares: 900

President

Name Role
James Frederick Avis President

Secretary

Name Role
Margaret L. Avis Secretary

Registered Agent

Name Role
JAMES FREDERICK AVIS Registered Agent

Treasurer

Name Role
Margaret L. Avis Treasurer

Director

Name Role
Margaret L. Avis Director
James Frederick Avis Director

Incorporator

Name Role
JAMES FREDERICK AVIS Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-08
Annual Report 2023-04-26
Annual Report 2022-05-16
Annual Report 2021-05-18
Annual Report 2020-03-19
Annual Report 2019-05-31
Annual Report 2018-04-18
Annual Report 2017-04-24
Annual Report 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909178 0452110 2002-12-13 5940 LOUISVILLE RD, COXS CREEK, KY, 40013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-13
Case Closed 2003-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-01-10
Abatement Due Date 2003-01-23
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 2003-01-10
Abatement Due Date 2003-01-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 2003-01-10
Abatement Due Date 2003-01-23
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-01-10
Abatement Due Date 2003-01-23
Nr Instances 2
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670237105 2020-04-11 0457 PPP 7703 LOUISVILLE RD, COXS CREEK, KY, 40013-6709
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89400
Loan Approval Amount (current) 89400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXS CREEK, NELSON, KY, 40013-6709
Project Congressional District KY-04
Number of Employees 9
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89880.07
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State