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 (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

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

Secretary

Name Role
Susan Borders Secretary

Registered Agent

Name Role
RONALD E. MAYER Registered Agent

President

Name Role
RONALD E MAYER President

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314958406 0452110 2011-03-29 3200 GEORGETOWN ROAD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-29
Case Closed 2011-03-30

Related Activity

Type Inspection
Activity Nr 314505751
305365652 0452110 2002-07-23 3401 JEWELL AVE, LOUISVILLE, KY, 40212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-23
Case Closed 2002-07-23
123798142 0452110 1993-07-29 PROGRESSIVE ROAD, SPRINGFIELD, KY, 40069
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
115950669 0452110 1992-07-28 2323 EAST RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-03
Case Closed 1992-08-10
112332234 0452110 1990-06-12 9418 BUNSEN PARKWAY, LOUISVILLE, KY, 40220
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
104284500 0452110 1988-02-23 6060 DUTCHMANS LANE, LOUISVILLE, KY, 40205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-23
Case Closed 1988-02-25
2782860 0452110 1987-10-02 307 N. HURSTBOURNE LANE, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-02
Case Closed 1987-10-07

Sources: Kentucky Secretary of State