Search icon

BARBER CABINET CO.,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARBER CABINET CO.,INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1972 (53 years ago)
Organization Date: 17 Feb 1972 (53 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Organization Number: 0002977
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 215 PROGRESS AVE., P. O. BOX 271, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JAMES V. BARBER Director
JOHN K. BARBER Director
LOUIS S. BARBER Director
MICHAEL BARBER Director

Registered Agent

Name Role
MICHAEL B. BARBER Registered Agent

President

Name Role
MICHAEL B BARBER President

Vice President

Name Role
LOUIS S. BARBER Vice President

Treasurer

Name Role
JAMES V. BARBER Treasurer

Secretary

Name Role
JAMES V. BARBER Secretary

Incorporator

Name Role
PHILETUS S. BARBER, JR. Incorporator
PHILETUS S. BARBER, III Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610723839
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40106 Air Cond Mjr-Renewal Approval Issued 2025-03-08 2025-03-08
Document Name Executive Summary (No Comments).pdf
Date 2025-03-10
Document Download
Document Name Permit F-24-046 Final Corrected 3-7-2025.pdf
Date 2025-03-11
Document Download
Document Name Statement of Basis and Summary - Corrected.pdf
Date 2025-03-11
Document Download

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-28
Annual Report 2023-04-06
Annual Report 2022-04-22
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
624000.00
Total Face Value Of Loan:
624000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-11
Type:
Planned
Address:
1837 PLANTSIDE DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-03-09
Type:
Referral
Address:
215 PROGRESS AVE, SPRINGFIELD, KY, 40069
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-03-03
Type:
Planned
Address:
215 PROGRESS AVE, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-14
Type:
Referral
Address:
215 PROGRESS AVE, SPRINGFIELD, KY, 40069
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-03-17
Type:
Planned
Address:
215 PROGRESS AVE, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
624000
Current Approval Amount:
624000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
590131.09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State