Search icon

BAKER CONCRETE CONSTRUCTION, INC.

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
Annual Report 2019-02-15
Annual Report 2018-03-05
Annual Report 2017-03-23
Annual Report 2016-04-25
Annual Report 2015-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337350219 0420100 2012-11-06 9505 MARY INGLES HWY, FOSTER, KY, 41043
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2012-11-08
Emphasis L: FALL, L: FEDCONST
Case Closed 2012-11-08
337280648 0420100 2012-11-06 9505 MARY INGLES HWY, FOSTER, KY, 41043
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-11-07
Emphasis L: FEDCONST, L: SILICA, L: FALL
Case Closed 2013-05-24

Related Activity

Type Complaint
Activity Nr 648911
Safety Yes
Type Inspection
Activity Nr 734802
Safety Yes
Type Inspection
Activity Nr 868743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 2013-01-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-04
Nr Instances 3
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(3): Machinery, tool(s), material(s), or equipment which was not in compliance with the applicable requirement(s) of 29 CFR 1926 was not prohibited, and/or was not either identified as unsafe by tagging, or locking the controls to render them inoperable, or physically removed from its place of operation. (a) Meldahl Dam - On or about 11/7/12, a damaged DeWALT DW132 drill was available for use and was not tagged out. (b) Meldahl Dam - On or about 11/7/12, a damaged Milwaukee band saw was available for use and was not tagged out. (c) Meldahl Dam - On or about 11/7/12, a damaged Wacker external vibrator was available for use and was not tagged out.
307074476 0452110 2003-12-16 1301 W 2ND ST, MAYSVILLE, KY, 41056
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-08
Case Closed 2004-01-08
301743407 0452110 1997-06-25 6870 HWY 42 EAST, GHENT, KY, 41045
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-11
Case Closed 1997-07-11
123794950 0452110 1995-04-12 1320 HWY 42, GHENT, KY, 41045
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-04-26
Case Closed 1995-05-02
123794562 0452110 1995-03-14 100 MADISON AVENUE, COVINGTON, KY, 41011
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-03-17
Case Closed 1995-03-20
123801490 0452110 1994-02-08 1320 HWY 42, GHENT, KY, 41045
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-02-22
Case Closed 1994-12-17

Related Activity

Type Accident
Activity Nr 361999634

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1994-03-08
Abatement Due Date 1994-02-02
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1994-03-16
Final Order 1994-12-14
Nr Instances 1
Nr Exposed 1
Gravity 10
115949109 0452110 1992-02-12 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-02-20
Case Closed 1992-03-13
112358395 0452110 1991-05-22 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-05-22
Case Closed 1991-05-24
112344098 0452110 1990-09-18 401 BOB HUBER DR, ALEXANDRIA, KY, 41001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-18
Case Closed 1990-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-10-04
Abatement Due Date 1990-10-10
Nr Instances 1
Nr Exposed 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-10
Case Closed 1989-10-27

Related Activity

Type Referral
Activity Nr 900171786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-09-29
Abatement Due Date 1989-08-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-10
Case Closed 1989-08-24

Related Activity

Type Referral
Activity Nr 900171786
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 C06
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-07
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1987-11-13
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1989-07-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-10
Case Closed 1987-02-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-07
Case Closed 1987-01-19
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-25
Case Closed 1986-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-01-02
Abatement Due Date 1986-01-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5

Sources: Kentucky Secretary of State