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 |
Name | Role |
---|---|
Gregory P. Welicky | Secretary |
Name | Role |
---|---|
Gregory P. Welicky | Treasurer |
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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Gregory K. Righter | President |
Name | Role |
---|---|
Gina Quinlan | Officer |
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 |
Name | Role |
---|---|
CHARLES J. BERKEL | Incorporator |
ARDEN E. SCHULTZ | Incorporator |
C. D. TERRY, JR. | Incorporator |
CARL B. HOGLUND | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306523283 | 0452110 | 2003-11-05 | 220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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