Name: | BAKER CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1992 (32 years ago) |
Organization Date: | 26 Oct 1992 (32 years ago) |
Last Annual Report: | 22 Sep 2000 (25 years ago) |
Organization Number: | 0306720 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 9143 BEECHGROVE RD., BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES D. BAKER | Registered Agent |
Name | Role |
---|---|
Chester A Baker | Vice President |
Name | Role |
---|---|
Jannes D Baker | President |
Name | Role |
---|---|
Ricky L Baker | Secretary |
Name | Role |
---|---|
JAMES D. BAKER | Director |
RICKY D. BAKER | Director |
Name | Role |
---|---|
JAMES D. BAKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 1999-05-26 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-16 |
Articles of Incorporation | 1992-10-26 |
Sources: Kentucky Secretary of State