Search icon

P-K TOOL & MFG. CO.

Branch
Company claim

Is this your business?

Get access!

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 (9 years ago)
Authority Date: 01 Nov 2016 (9 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-05
Type:
Complaint
Address:
300 DUNCANNON LN, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-02-19
Type:
Planned
Address:
300 DUNCANNON LN, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-07
Type:
Planned
Address:
300 DUNCANNON LN, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-02-12
Type:
Planned
Address:
300 DUNCANNON LN, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

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