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 |
Name | Role |
---|---|
James Frederick Avis | President |
Name | Role |
---|---|
Margaret L. Avis | Secretary |
Name | Role |
---|---|
JAMES FREDERICK AVIS | Registered Agent |
Name | Role |
---|---|
Margaret L. Avis | Treasurer |
Name | Role |
---|---|
Margaret L. Avis | Director |
James Frederick Avis | Director |
Name | Role |
---|---|
JAMES FREDERICK AVIS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305909178 | 0452110 | 2002-12-13 | 5940 LOUISVILLE RD, COXS CREEK, KY, 40013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State