Search icon

HIGHBRIDGE SPRING WATER COMPANY, INC.

Company Details

Name: HIGHBRIDGE SPRING WATER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1982 (43 years ago)
Organization Date: 04 May 1982 (43 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0166608
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 500 CRUSHER LANE, PO Box 100, WILMORE, WILMORE, KY 40390
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WL51F8P54E28 2024-07-05 500 CRUSHER LN, WILMORE, KY, 40390, 2000, USA P. O. BOX 100, WILMORE, KY, 40390, 0100, USA

Business Information

Doing Business As HIGHBRIDGE SPRING WATER CO
URL http://www.highbridgesprings.com/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-07-11
Initial Registration Date 2001-09-19
Entity Start Date 1982-05-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 312112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROY NOBLE
Role GENERAL MANAGER
Address PO BOX 100, WILMORE, KY, 40390, 0100, USA
Government Business
Title PRIMARY POC
Name SONNY FITCH
Role CFO
Address PO BOX 100, WILMORE, KY, 40390, 0100, USA
Title ALTERNATE POC
Name JONATHAN LANG
Address PO BOX 100, WILMORE, KY, 40390, USA
Past Performance
Title PRIMARY POC
Name LINDA SLAGEL
Address 3830 HIGH BRIDGE ROD, WILMORE, KY, 40390, USA
Title ALTERNATE POC
Name LINDA SLAGEL
Address 3830 HIGH BRIDGE RD, WILMORE, KY, 40390, USA

Director

Name Role
LINDA GRIFFIN Director
Linda Griffin Slagel Director
W. R. GRIFFIN Director
MARY GRIFFIN Director
MARTHA GRIFFIN Director
GAYLE WARBURTON Director
Margaret Griffin Director
Martha Jennings Director
Mary Halbleib Director

Secretary

Name Role
Martha Jennings Secretary

Treasurer

Name Role
Martha Jennings Treasurer

Incorporator

Name Role
W. R. GRIFFIN Incorporator

Registered Agent

Name Role
MICHAEL F. REYNOLDS Registered Agent

President

Name Role
Linda Griffin Slagel President

Vice President

Name Role
Mary Halbleib Vice President

Assumed Names

Name Status Expiration Date
TRUSPOUT Inactive 2024-09-05

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Registered Agent name/address change 2024-04-09
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-01-04
Annual Report 2021-02-22
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297618 0452110 2008-04-23 3830 HIGHBRIDGE RD, WILMORE, KY, 40390
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-29
Case Closed 2008-08-20

Related Activity

Type Complaint
Activity Nr 206344533
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2008-07-08
Abatement Due Date 2008-07-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-07-08
Abatement Due Date 2008-07-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-07-08
Abatement Due Date 2008-08-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2008-07-08
Abatement Due Date 2008-08-01
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-07-08
Abatement Due Date 2008-08-01
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2008-07-08
Abatement Due Date 2008-08-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2008-07-08
Abatement Due Date 2008-08-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 2008-07-08
Abatement Due Date 2008-08-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2008-07-08
Abatement Due Date 2008-08-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
310577150 0452110 2007-01-17 3830 HIGHBRIDGE RD., WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-19
Case Closed 2007-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2007-02-07
Abatement Due Date 2007-02-27
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-02-07
Abatement Due Date 2007-02-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
303754592 0452110 2001-03-06 3830 HIGHBRIDGE RD., WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-06
Case Closed 2001-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2001-03-21
Abatement Due Date 2001-03-06
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 25
301357794 0452110 1996-12-10 3830 HIGHBRIDGE RD., WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-10
Case Closed 1997-02-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Nr Instances 1
Nr Exposed 9
Gravity 02
115942294 0452110 1992-01-16 3830 HIGHBRIDGE RD., WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-16
Case Closed 1992-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1992-02-07
Abatement Due Date 1992-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-02-07
Abatement Due Date 1992-02-13
Nr Instances 1
Nr Exposed 1
104315312 0452110 1990-01-30 3830 HIGHBRIDGE RD., WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-30
Case Closed 1990-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541897004 2020-04-03 0457 PPP 3830 High Bridge Road, WILMORE, KY, 40390-8014
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292200
Loan Approval Amount (current) 292200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMORE, JESSAMINE, KY, 40390-8014
Project Congressional District KY-06
Number of Employees 38
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293961.32
Forgiveness Paid Date 2020-11-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0296155 HIGHBRIDGE SPRING WATER COMPANY, INC. - WL51F8P54E28 500 CRUSHER LN, WILMORE, KY, 40390-2000
Capabilities Statement Link -
Phone Number 859-858-4407
Fax Number -
E-mail Address lgriffin@highbridgesprings.com
WWW Page http://www.highbridgesprings.com/
E-Commerce Website http://www.highbridgesprings.com
Contact Person LINDA SLAGEL
County Code (3 digit) 113
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 1VED2
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Bottled Water, 5 gallon, 1 gallon, 1/2 liter, 12 oz Drinking and Distilled
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords BOTTLED WATER POINT OF USE FILTRATION
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Linda Griffin Slagel
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 312112
NAICS Code's Description Bottled Water Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Cabinet of the General Government Board Of Elections Supplies Office Supplies 15.5
Executive 2025-02-26 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Food Products 54.25
Executive 2025-02-26 2025 Cabinet of the General Government State Treasurer Miscellaneous Services Serv N/Othwise Class-1099 Rept 64
Executive 2025-02-24 2025 Public Protection Cabinet Horse Racing Commission Misc Commodities & Other Exp Other 45.8
Executive 2025-02-21 2025 Cabinet of the General Government Registry Of Election Finance Supplies Office Supplies 15.5
Executive 2025-02-20 2025 Cabinet of the General Government Executive Branch Ethics Commission Commodities Food Products 8
Executive 2025-02-19 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Food Products 46.5
Executive 2025-02-14 2025 Cabinet of the General Government Department Of Veterans Affairs Commodities Food Products 61.5
Executive 2025-02-14 2025 Cabinet of the General Government State Treasurer Miscellaneous Services Serv N/Othwise Class-1099 Rept 48
Executive 2025-02-12 2025 Education and Labor Cabinet Office of the Secretary Rentals Rental Of Equipment-1099 Rept 15.5

Sources: Kentucky Secretary of State