Search icon

BARBER SPRINKLER CO.

Headquarter

Company Details

Name: BARBER SPRINKLER CO.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 14 Oct 1971 (53 years ago)
Organization Date: 14 Oct 1971 (53 years ago)
Last Annual Report: 12 Apr 2017 (8 years ago)
Organization Number: 0027232
ZIP code: 40214
Primary County: Jefferson
Principal Office: 450 DOWNES TERRACE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of BARBER SPRINKLER CO., MISSISSIPPI 128333 MISSISSIPPI

Secretary

Name Role
DEBBIE KEY Secretary

Treasurer

Name Role
RICHARD L. BARBER Treasurer

Incorporator

Name Role
RUBEL E. SHIELDS Incorporator
RICHARD BARBER Incorporator

Registered Agent

Name Role
RICHARD L. BARBER Registered Agent

President

Name Role
RICHARD L. BARBER President

Signature

Name Role
RUBEL SHEILDS Signature

Former Company Names

Name Action
KENTUCKIANA SPRINKLER CO., INC. Old Name

Assumed Names

Name Status Expiration Date
AERIAL PLATFORMS OF KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-12
Amendment 2016-05-26
Annual Report 2016-03-10
Annual Report 2015-04-09
Annual Report 2014-02-27
Annual Report 2013-02-22
Annual Report 2012-02-03
Annual Report 2011-02-15
Annual Report 2010-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124609215 0452110 1995-08-17 2341 LIME KILN LANE, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-08-17
Case Closed 1995-08-22
104318688 0452110 1990-04-02 101 E. MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-03
Case Closed 1990-04-11
104348537 0452110 1989-04-10 2ND & CHESTNUT STS., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-11
Case Closed 1989-05-09
104340922 0452110 1988-05-12 2ND & WASHINGTON ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-16
Case Closed 1988-05-19
18619387 0452110 1984-09-05 11350 E 11450 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-05
Case Closed 1984-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-10-31
Abatement Due Date 1984-11-05
Nr Instances 1
Nr Exposed 1
14784540 0452110 1984-08-13 226 AMY, LOUISVILLE, KY, 40212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-13
Case Closed 1984-08-27
14782114 0452110 1984-06-22 1701 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-22
Case Closed 1984-08-22
14781728 0452110 1984-05-02 4400 DIXIE HWY, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-02
Case Closed 1984-06-20
13917703 0452110 1983-12-08 517 E BROADWAY, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1984-01-05
13926878 0452110 1983-08-10 190 OUTER LOOP, Louisville, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-10
Case Closed 1983-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-09-02
Abatement Due Date 1983-09-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-09-02
Abatement Due Date 1983-09-07
Nr Instances 1

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State