Search icon

BARLOW'S FARM CENTER, INC.

Company Details

Name: BARLOW'S FARM CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 1976 (48 years ago)
Organization Date: 02 Dec 1976 (48 years ago)
Last Annual Report: 17 Jul 1989 (36 years ago)
Organization Number: 0076816
ZIP code: 42740
City: Glendale
Primary County: Hardin County
Principal Office: P. O. BOX 155, GLENDALE, KY 42740
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GARY M. BARLOW Registered Agent

Director

Name Role
GARY BARLOW Director

Incorporator

Name Role
GARY BARLOW Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1977-07-01
Articles of Incorporation 1976-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104283239 0452110 1989-04-17 NEW GLENDALE RD, GLENDALE, KY, 42748
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-04
Case Closed 1989-12-14

Related Activity

Type Complaint
Activity Nr 70117775
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100120 L05
Issuance Date 1989-11-01
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1989-11-01
Abatement Due Date 1989-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002B
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1989-11-01
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1989-11-01
Abatement Due Date 1989-11-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1989-11-01
Abatement Due Date 1989-11-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1989-11-01
Abatement Due Date 1989-11-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-01
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-11-01
Abatement Due Date 1989-11-07
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State