Name: | B & B FIRE PROTECTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1984 (41 years ago) |
Organization Date: | 05 Mar 1984 (41 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0187288 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40020 |
City: | Fairfield |
Primary County: | Nelson County |
Principal Office: | P.O. BOX 64, FAIRFIELD, KY 40020 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RONALD E MAYER | Treasurer |
Name | Role |
---|---|
RONALD E MAYER | Director |
BARRY L. MAYER | Director |
ROBERT L. SHUFFETT | Director |
Name | Role |
---|---|
BARRY L. MAYER | Incorporator |
ROBERT L. SHUFFETT | Incorporator |
Name | Role |
---|---|
Susan Borders | Secretary |
Name | Role |
---|---|
RONALD E. MAYER | Registered Agent |
Name | Role |
---|---|
RONALD E MAYER | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-09 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314958406 | 0452110 | 2011-03-29 | 3200 GEORGETOWN ROAD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314505751 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-07-23 |
Case Closed | 2002-07-23 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-29 |
Case Closed | 1993-10-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1993-08-27 |
Abatement Due Date | 1993-10-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-08-03 |
Case Closed | 1992-08-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-06-12 |
Case Closed | 1990-07-13 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1990-06-27 |
Abatement Due Date | 1990-06-12 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1990-06-27 |
Abatement Due Date | 1990-06-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260500 B07 |
Issuance Date | 1990-06-27 |
Abatement Due Date | 1990-07-03 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1990-06-27 |
Abatement Due Date | 1990-07-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-02-23 |
Case Closed | 1988-02-25 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-02 |
Case Closed | 1987-10-07 |
Sources: Kentucky Secretary of State