Search icon

MICHAEL BAKER INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

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 (4 months 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

Treasurer

Name Role
Jill G. Bell Treasurer

Director

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

Secretary

Name Role
John M. Tedder Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Gregory Smay Officer

Incorporator

Name Role
JAMES H. HARDIE Incorporator

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INS07PX00574
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-02-06
Description:
SURVEYING SERVICES
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C219: OTHER ARCHITECTS & ENGIN GEN

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State