Search icon

BERKEL & COMPANY, CONTRACTORS, INC.

Company Details

Name: BERKEL & COMPANY, CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1978 (47 years ago)
Authority Date: 24 May 1978 (47 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0089365
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 2649 SOUTH 142ND. ST., P. O. BOX 335, BONNER SPRINGS, KS 66012
Place of Formation: KANSAS

Secretary

Name Role
Gregory P. Welicky Secretary

Treasurer

Name Role
Gregory P. Welicky Treasurer

Vice President

Name Role
David J. Weatherer Vice President
Joseph F. Brand Vice President
Terence P. Butler Vice President
Brian R. Zuckerman Vice President
Jason K. Fox Vice President
Steven R. Duncan Vice President
Adam S. Hurley Vice President
Treagon E. Messer Vice President
Vaughn J. Godet Vice President
Chris Chinopulos Vice President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
Gregory K. Righter President

Officer

Name Role
Gina Quinlan Officer

Director

Name Role
Alan R. Roach Director
James G. Butler, Jr Director
Paul A. Hustad Director
Robert J. Reintjes, Sr. Director
Gregory K. Righter Director
David J. Weatherer Director
William F. McDermott Director
C. J. BERKEL Director
MICHAEL L. JONES Director
LOIS E. SURBAUGH Director

Incorporator

Name Role
CHARLES J. BERKEL Incorporator
ARDEN E. SCHULTZ Incorporator
C. D. TERRY, JR. Incorporator
CARL B. HOGLUND Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-04
Annual Report 2023-05-02
Annual Report 2022-04-01
Annual Report 2021-03-02
Annual Report 2020-02-21
Annual Report 2019-04-25
Annual Report 2018-05-01
Annual Report 2017-04-24
Annual Report 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306523283 0452110 2003-11-05 220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-05
Case Closed 2004-02-05

Related Activity

Type Inspection
Activity Nr 306518044

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2004-01-27
Abatement Due Date 2003-11-05
Nr Instances 1
Nr Exposed 2
301740726 0452110 1997-12-02 201 W MAIN ST, LOUISVILLE, KY, 40201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-12-02
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-02-17
Abatement Due Date 1998-02-21
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1998-03-30
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 1998-02-17
Abatement Due Date 1998-02-21
Contest Date 1998-03-30
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State