Search icon

B & B FIRE PROTECTION, INC.

Company Details

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 (4 months 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

Treasurer

Name Role
RONALD E MAYER Treasurer

Director

Name Role
RONALD E MAYER Director
BARRY L. MAYER Director
ROBERT L. SHUFFETT Director

Incorporator

Name Role
BARRY L. MAYER Incorporator
ROBERT L. SHUFFETT Incorporator

Registered Agent

Name Role
RONALD E. MAYER Registered Agent

President

Name Role
RONALD E MAYER President

Secretary

Name Role
Susan Borders Secretary

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-29
Type:
Prog Related
Address:
3200 GEORGETOWN ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-23
Type:
Prog Related
Address:
3401 JEWELL AVE, LOUISVILLE, KY, 40212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-29
Type:
Prog Related
Address:
PROGRESSIVE ROAD, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-28
Type:
Unprog Rel
Address:
2323 EAST RING ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-12
Type:
Planned
Address:
9418 BUNSEN PARKWAY, LOUISVILLE, KY, 40220
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State