Search icon

PERFECTION TOOL, INC.

Company Details

Name: PERFECTION TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1998 (27 years ago)
Organization Date: 20 Oct 1998 (27 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0463680
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42451
City: Reed
Primary County: Henderson County
Principal Office: 6502 PETERS RD., REED, KY 42451
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID A. CHANEY JR Registered Agent

Secretary

Name Role
LORI ANN CHANEY Secretary

Treasurer

Name Role
LORI ANN CHANEY Treasurer

President

Name Role
DAVID A CHANEY JR President

Incorporator

Name Role
DAVID A. CHANEY Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-05-20
Annual Report 2021-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-09
Type:
Planned
Address:
6502 PETERS ROAD, REED, KY, 42451
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14820
Current Approval Amount:
14820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14983.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 827-3122
Add Date:
2005-12-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State