Search icon

BARRETT, INC.

Company Details

Name: BARRETT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 1988 (37 years ago)
Organization Date: 16 Jun 1988 (37 years ago)
Last Annual Report: 20 Apr 2017 (8 years ago)
Organization Number: 0245070
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 304 TRIPORT RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Kenneth Douglas Barrett Director
KENNETH D. BARRETT Director
ROBERT A. GREGORY Director

Incorporator

Name Role
ROBERT A. GREGORY Incorporator
KENNETH D. BARRETT Incorporator

Registered Agent

Name Role
KENNETH D. BARRETT Registered Agent

Sole Officer

Name Role
Kenneth D Barrett Sole Officer

Former Company Names

Name Action
BARRETT & GREGORY, INC. Old Name

Assumed Names

Name Status Expiration Date
ELITE AUTO SALES Inactive -
EUROPEAN AUTOBODY SPECIALISTS Inactive 2016-03-01

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-20
Annual Report 2016-03-09
Annual Report 2015-04-08
Annual Report 2014-03-27
Annual Report 2013-05-13
Annual Report 2012-05-11
Annual Report 2011-04-11
Name Renewal 2010-09-22
Annual Report 2010-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301894432 0452110 1997-10-20 2570 REGENCY ROAD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-10-20
Case Closed 1997-10-20
123816928 0452110 1992-10-28 2570 REGENCY ROAD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-10-28
Case Closed 1992-12-16

Sources: Kentucky Secretary of State