Search icon

MICHAEL BAKER INTERNATIONAL, INC.

Company Details

Name: MICHAEL BAKER INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1972 (52 years ago)
Authority Date: 29 Dec 1972 (52 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Organization Number: 0058497
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
Principal Office: 500 GRANT STREET, SUITE 5400, PITTSBURGH, PA 15219
Place of Formation: PENNSYLVANIA

President

Name Role
Brian A Lutes President

Vice President

Name Role
Raymond Shrift Vice President

Officer

Name Role
Gregory Smay Officer

Director

Name Role
Stephanie Long Director
John M. Tedder Director
James E. Koch Director
H. JESSE ARNELLE Director
MICHAEL BAKER, JR. Director
MICHAEL BAKER, III Director
M. A. CANCELLIERE Director
JOHN GRAHAM Director
Brian A Lutes Director

Treasurer

Name Role
Jill G. Bell Treasurer

Incorporator

Name Role
JAMES H. HARDIE Incorporator

Secretary

Name Role
John M. Tedder Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MICHAEL BAKER, JR., INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-20
Annual Report 2023-03-06
Annual Report Amendment 2022-06-16
Annual Report 2022-06-03
Annual Report Amendment 2021-06-15
Annual Report 2021-05-25
Annual Report 2020-01-13
Annual Report 2019-01-15
Annual Report 2018-01-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INS07PX00574 2008-02-06 2007-10-14 No data
Unique Award Key CONT_AWD_INS07PX00574_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SURVEYING SERVICES
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient MICHAEL BAKER INTERNATIONAL, INC.
UEI GLQHCYNLCA36
Legacy DUNS 361333243
Recipient Address 9750 ORBSMY STATION RD, STE 10, LOUISVILLE, 402234037, UNITED STATES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 124506
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 21710.7
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 55465
Executive 2025-02-20 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 119564.12
Executive 2025-02-18 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 114573.63
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 60258.7
Executive 2025-01-16 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 107742
Executive 2025-01-08 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 35487.72
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 18014
Executive 2024-12-20 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 600586.94

Sources: Kentucky Secretary of State