Search icon

THE W. J. BAKER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE W. J. BAKER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1917 (108 years ago)
Organization Date: 11 Apr 1917 (108 years ago)
Last Annual Report: 02 Apr 2025 (4 months ago)
Organization Number: 0002939
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 120 SOUTH STREET, WILDER, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
W. J. BAKER Incorporator
JOSEPH D. HENGELBROK Incorporator
EDWIN J. HENGELBROK Incorporator

Treasurer

Name Role
H J Hengelbrok Treasurer

Vice President

Name Role
John E Hengelbrok Vice President

Director

Name Role
J. W. HENGELBROK Director
AGNES RUDOLF Director
E. J. HENGELBROK, JR. Director

Registered Agent

Name Role
JOHN E. HENGELBROK Registered Agent

President

Name Role
H J Hengelbrok President

Secretary

Name Role
H J Hengelbrok Secretary

Form 5500 Series

Employer Identification Number (EIN):
610125460
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

Former Company Names

Name Action
W. J. BAKER COMPANY Old Name

Assumed Names

Name Status Expiration Date
BAKER STAMPING Active 2027-10-17
BAKER TUBULAR METAL PRODUCTS Active 2027-05-01

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-06-20
Annual Report 2023-03-15
Name Renewal 2022-06-15
Annual Report 2022-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182700.00
Total Face Value Of Loan:
182700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-21
Type:
Accident
Address:
120 S ST, WILDER, KY, 41071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-16
Type:
Planned
Address:
120 S ST, WILDER, KY, 41071
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-06-01
Type:
Planned
Address:
120 S ST, WILDER, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-10
Type:
Planned
Address:
1029 SARATOGA ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-17
Type:
Planned
Address:
120 S ST, WILDER, KY, 41071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$182,700
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,461.25
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $182,700
Jobs Reported:
16
Initial Approval Amount:
$200,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,094.44
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $200,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State