Search icon

BARBEE ENTERPRISES, INC.

Company Details

Name: BARBEE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1973 (52 years ago)
Last Annual Report: 04 Feb 2008 (17 years ago)
Organization Number: 0000597
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1100 NEW INDUSTRY LANE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
KENNETH R. SMITH Incorporator
BERL J. SHIMEL Incorporator

Sole Officer

Name Role
David K Barbee Sole Officer

Director

Name Role
BERL J. SHIMEL Director
KENNETH R. SMITH Director

Registered Agent

Name Role
DAVID K. BARBEE Registered Agent

Former Company Names

Name Action
AG. SPRAY EQUIPMENT, INC. Old Name

Filings

Name File Date
Dissolution 2008-12-18
Amendment 2008-04-07
Annual Report 2008-02-04
Annual Report 2007-02-23
Annual Report 2006-02-02
Annual Report 2005-03-18
Annual Report 2003-06-25
Annual Report 2002-07-30
Annual Report 2001-05-01
Annual Report 2000-06-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFEHQ08P1863 2008-09-29 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_HSFEHQ08P1863_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SPRAY RIGS FOR FEMA THU'S
Product and Service Codes 9440: MISC CRUDE AGRI & FORESTRY PROD

Recipient Details

Recipient AG SPRAY EQUIPMENT, INC
UEI X9QFKESMHYH6
Legacy DUNS 068322239
Recipient Address 1100 NEW INDUSTRY LANE, HOPKINSVILLE, 422408610, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305365140 0452110 2003-01-27 1100 NEW INDUSTRY LN., HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-03-17
Case Closed 2003-04-25

Related Activity

Type Complaint
Activity Nr 204236582
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-03-31
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 K01 III
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
302401708 0452110 1999-03-05 1100 NEW INDUSTRY LN., HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-06-16
Case Closed 1999-11-03

Related Activity

Type Complaint
Activity Nr 201847951
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1999-07-13
Abatement Due Date 1999-08-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1999-07-13
Abatement Due Date 1999-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1999-07-13
Abatement Due Date 1999-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1999-07-13
Abatement Due Date 1999-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100106 D06 IV
Issuance Date 1999-07-13
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-07-13
Abatement Due Date 1999-08-10
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1999-07-13
Abatement Due Date 1999-08-10
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-07-13
Abatement Due Date 1999-08-10
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-07-13
Abatement Due Date 1999-07-17
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State