Search icon

SCOTT BAIRD PLUMBING & HEATING COMPANY, INC.

Company Details

Name: SCOTT BAIRD PLUMBING & HEATING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1985 (39 years ago)
Organization Date: 27 Dec 1985 (39 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0209872
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1911 OLD HENDERSON RD., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Scott A Baird President

Secretary

Name Role
Debra A Baird Secretary

Director

Name Role
SCOTT BAIRD Director

Incorporator

Name Role
RICHARD S. TAYLOR Incorporator

Registered Agent

Name Role
SCOTT BAIRD & COMPANY, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-02-19
Annual Report 2018-03-15
Annual Report 2017-03-14
Annual Report 2016-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307075366 0452110 2005-02-25 1910 OLD HENDERSON RD, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-02-28
Case Closed 2005-05-19

Related Activity

Type Complaint
Activity Nr 204245500
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2005-04-21
Abatement Due Date 2005-02-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-04-21
Abatement Due Date 2005-02-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 II
Issuance Date 2005-04-21
Abatement Due Date 2005-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2005-04-21
Abatement Due Date 2005-02-28
Nr Instances 1
Nr Exposed 1
18588277 0452110 1985-07-24 STERLING CT., OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-24
Case Closed 1985-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-08-22
Abatement Due Date 1985-08-27
Nr Instances 1
Nr Exposed 1
18623306 0452110 1985-03-26 BENT TREE DR, OWENSBORO, KY, 42301
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-03-26

Related Activity

Type Inspection
Activity Nr 18624031
18624031 0452110 1984-12-26 BENT TREE DR, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-26
Case Closed 1985-01-30

Related Activity

Type Inspection
Activity Nr 14787881

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-01-24
Abatement Due Date 1985-01-29
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 4
Nr Exposed 2
18623298 0452110 1984-12-22 BENT TREE DR, OWENSBORO, KY, 42301
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1985-03-22
Case Closed 1987-08-26

Related Activity

Type Inspection
Activity Nr 18624031
14787881 0452110 1984-10-17 STERLING CT, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-17
Case Closed 1984-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-11-21
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State