Search icon

BAKCO ENTERPRISES, INC.

Company Details

Name: BAKCO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1948 (77 years ago)
Organization Date: 06 Jul 1948 (77 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0087204
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 342 Jesselin Dr., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Benjamin R Baker President

Secretary

Name Role
ERIN M Baker Secretary

Treasurer

Name Role
GREGORY J Baker Treasurer

Director

Name Role
Benjamin R Baker Director
Gregory J Baker Director
Erin M Baker Director

Incorporator

Name Role
IDAH BAKER Incorporator
HAROLD J. BAKER Incorporator
EVELYN B. HYMSON Incorporator
GLORIA J. BAKER Incorporator

Registered Agent

Name Role
BENJAMIN R. BAKER Registered Agent

Former Company Names

Name Action
BAKER IRON & METAL CO., INC. Old Name
BAKER RECYCLING CO., INC. Merger
BAKER ENGINEERED STRUCTURES, INC. Merger
WIDES & BAKER, INCORPORATED" Old Name
LEXINGTON COMPRESSED STEEL COMPANY, INC. Old Name
BAKER STEEL & ENGINEERING CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-04-26
Principal Office Address Change 2024-04-26
Registered Agent name/address change 2024-04-26
Annual Report 2023-04-04
Annual Report 2022-06-20

Sources: Kentucky Secretary of State