Search icon

BARRON PALLETS, INC.

Company Details

Name: BARRON PALLETS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1991 (34 years ago)
Organization Date: 19 Sep 1991 (34 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0291008
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: 170 OLD CUBA RD, EUBANK, KY 42567
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Tim Barron President

Secretary

Name Role
Pam Taylor Secretary

Director

Name Role
Tim Barron Director
Pam Taylor Director
TIMOTHY JOE BARRON Director
PAMELA JEAN TAYLOR Director
RAYMOND M. BARRON Director
LAFERNE BARRON Director

Registered Agent

Name Role
RAYMOND M. BARRON Registered Agent

Incorporator

Name Role
RAYMOND M. BARRON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
162876 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-08-23 2019-08-23
Document Name Coverage Letter KYR004387.pdf
Date 2019-08-26
Document Download

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-04-13
Annual Report 2021-03-29
Annual Report 2020-03-05
Annual Report 2019-04-30
Annual Report 2018-04-11
Annual Report 2017-02-28
Annual Report 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816449 0452110 2010-12-28 170 OLD CUBA ROAD, EUBANK, KY, 42566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-10
Case Closed 2012-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 2011-03-08
Abatement Due Date 2011-03-25
Current Penalty 700.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2011-03-08
Abatement Due Date 2011-03-14
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-03-08
Abatement Due Date 2011-03-25
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B03
Issuance Date 2011-03-08
Abatement Due Date 2011-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 2011-03-08
Abatement Due Date 2011-03-25
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2011-03-08
Abatement Due Date 2011-03-14
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 2011-03-08
Abatement Due Date 2011-01-10
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2011-03-08
Abatement Due Date 2011-04-08
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IVB
Issuance Date 2011-03-08
Abatement Due Date 2011-03-18
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2011-03-08
Abatement Due Date 2011-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2011-03-08
Abatement Due Date 2011-03-25
Nr Instances 1
Nr Exposed 5
313740227 0452110 2010-05-14 170 OLD CUBA RD, EUBANK, KY, 42567
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-06-18
Case Closed 2010-10-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-08-24
Abatement Due Date 2010-09-24
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2010-08-24
Abatement Due Date 2010-09-30
Nr Instances 1
Nr Exposed 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-08-24
Abatement Due Date 2010-09-24
Nr Instances 1
Nr Exposed 4
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-08-24
Abatement Due Date 2010-09-24
Nr Instances 1
Nr Exposed 4
304696784 0452110 2001-09-26 170 OLD CUBA RD, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-28
Case Closed 2002-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100265 E01 V
Issuance Date 2002-01-10
Abatement Due Date 2002-01-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
302076161 0452110 1998-04-22 170 OLD CUBA RD, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-22
Case Closed 1998-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1998-05-14
Abatement Due Date 1998-05-22
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1998-05-14
Abatement Due Date 1998-05-22
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1998-05-14
Abatement Due Date 1998-05-22
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State