Search icon

BAKER CONCRETE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKER CONCRETE CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1982 (43 years ago)
Authority Date: 05 Feb 1982 (43 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0164081
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 900 N. GARVER RD., MONROE, OH 450501277
Place of Formation: OHIO

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Secretary

Name Role
RICHARD T FARR Secretary

Treasurer

Name Role
Robert Michael Baker Treasurer

Director

Name Role
Daniel Lee Baker Director
Gary Lewis Benson Director
Bradley E Wucherpfennig Director
DANIEL L. BAKER Director
CINDY BAKER Director

Incorporator

Name Role
RICHARD M. SCHWARTZ Incorporator
SHIRLEY R. KOOPMAN Incorporator
CECILIA M. SMITH Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-16
Annual Report 2022-03-04
Annual Report 2021-05-13
Annual Report 2020-03-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-06
Type:
Unprog Rel
Address:
9505 MARY INGLES HWY, FOSTER, KY, 41043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-06
Type:
Prog Related
Address:
9505 MARY INGLES HWY, FOSTER, KY, 41043
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-12-16
Type:
Prog Related
Address:
1301 W 2ND ST, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-25
Type:
Unprog Rel
Address:
6870 HWY 42 EAST, GHENT, KY, 41045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-12
Type:
Prog Related
Address:
1320 HWY 42, GHENT, KY, 41045
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State