Search icon

BARNEY WILLIAMS COMPANY

Company Details

Name: BARNEY WILLIAMS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 1986 (39 years ago)
Organization Date: 06 Oct 1986 (39 years ago)
Last Annual Report: 17 Jul 1995 (30 years ago)
Organization Number: 0220379
Principal Office: 3201 GREENUP AVE., ASHLAND, KY 411050032
Place of Formation: KENTUCKY
Common No Par Shares: 15000

Director

Name Role
MICHAEL R. HOBSTETTER Director

Incorporator

Name Role
BARNEY WILLIAM COMPANY Incorporator
(BY: MICHAEL HOBSTETTER, Incorporator

Registered Agent

Name Role
MICHAEL R. HOBSTETTER Registered Agent

Former Company Names

Name Action
MRH, INC. Old Name
BARNEY WILLIAMS COMPANY Merger
THE BARNEY WILLIAMS COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
PRO CAR AUDIO Inactive -
AUTO-BODY PAINT SUPPLY Inactive -
JOBBERS SERVICE OF KENTUCKY Inactive 2003-07-15
COMPDATA Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Certificate of Assumed Name 1994-01-06
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Assumed Name 1987-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112355193 0452110 1991-07-22 3201 GREENUP ST., ASHLAND, KY, 41101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-07-22
Case Closed 1992-10-19

Related Activity

Type Accident
Activity Nr 361066996

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-08-06
Abatement Due Date 1991-08-12
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1991-08-20
Final Order 1991-10-24
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State