Search icon

P-K TOOL & MFG. CO.

Branch

Company Details

Name: P-K TOOL & MFG. CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 2016 (8 years ago)
Authority Date: 01 Nov 2016 (8 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Branch of: P-K TOOL & MFG. CO., ILLINOIS (Company Number CORP_29893349)
Organization Number: 0967011
Principal Office: 4700 W. LE MOYNE ST., CHICAGO, IL 60651
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
PHILIP P KAISER President

Secretary

Name Role
MARY LEE GEESBREGHT Secretary

Director

Name Role
PHILIP P KAISER, JR Director
MARY LEE GEESBREGHT Director
RITA T ZEITNER Director

Vice President

Name Role
JAMES KAISER Vice President

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-13
Annual Report 2020-06-05
Annual Report 2019-06-05
Annual Report 2018-04-19
Annual Report 2017-04-20
Application for Certificate of Authority(Corp) 2016-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297717 0452110 2008-08-05 300 DUNCANNON LN, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-08-08
Case Closed 2008-09-15

Related Activity

Type Complaint
Activity Nr 206345399
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2008-09-08
Abatement Due Date 2008-09-25
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
310654215 0452110 2007-02-19 300 DUNCANNON LN, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-05
Case Closed 2007-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2007-06-26
Abatement Due Date 2007-07-23
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-06-26
Abatement Due Date 2007-07-23
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2007-06-26
Abatement Due Date 2007-07-23
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-06-26
Abatement Due Date 2007-07-23
Nr Instances 1
Nr Exposed 20
303750178 0452110 2002-01-07 300 DUNCANNON LN, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-07
Case Closed 2002-01-07
302076989 0452110 1998-02-12 300 DUNCANNON LN, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-19
Case Closed 1998-06-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C03 IIIE
Issuance Date 1998-04-29
Abatement Due Date 1998-05-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1998-04-29
Abatement Due Date 1998-05-22
Nr Instances 1
Nr Exposed 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1998-04-29
Abatement Due Date 1998-05-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 1998-04-29
Abatement Due Date 1998-05-22
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 15.37 $4,020,000 $300,000 36 45 2017-10-26 Prelim

Sources: Kentucky Secretary of State